Company number 04489700
Status Liquidation
Incorporation Date 18 July 2002
Company Type Private Limited Company
Address 38-42 NEWPORT STREET, SWINDON, SN1 3DR
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Registered office address changed from The Gables Pilsdon Bridport Dorset DT6 5NY to 38-42 Newport Street Swindon SN1 3DR on 24 May 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CIVIS CONSULTING LIMITED are www.civisconsulting.co.uk, and www.civis-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Civis Consulting Limited is a Private Limited Company.
The company registration number is 04489700. Civis Consulting Limited has been working since 18 July 2002.
The present status of the company is Liquidation. The registered address of Civis Consulting Limited is 38 42 Newport Street Swindon Sn1 3dr. . SHEPHERD, Angela Jean is a Secretary of the company. SHEPHERD, Michael John Rowland is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Human resources provision and management of human resources functions".
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 July 2002
Appointed Date: 18 July 2002
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 July 2002
Appointed Date: 18 July 2002
Persons With Significant Control
CIVIS CONSULTING LIMITED Events
24 May 2017
Registered office address changed from The Gables Pilsdon Bridport Dorset DT6 5NY to 38-42 Newport Street Swindon SN1 3DR on 24 May 2017
30 Apr 2017
Declaration of solvency
30 Apr 2017
Appointment of a voluntary liquidator
30 Apr 2017
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2017-04-11
22 Jan 2017
Change of share class name or designation
...
... and 36 more events
27 Sep 2002
Registered office changed on 27/09/02 from: 71 church road combe down bath BA2 5JQ
27 Sep 2002
Accounting reference date shortened from 31/07/03 to 30/06/03
22 Jul 2002
Secretary resigned
22 Jul 2002
Director resigned
18 Jul 2002
Incorporation