FIRST CALL CARE LIMITED
Status | DISSOLVED |
Company No. | 03970960 |
Category | Private Limited Company |
Incorporated | 12 Apr 2000 |
Age | 24 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 09 Oct 2010 |
Years | 13 years, 7 months, 27 days |
SUMMARY
FIRST CALL CARE LIMITED is an dissolved private limited company with number 03970960. It was incorporated 24 years, 1 month, 23 days ago, on 12 April 2000 and it was dissolved 13 years, 7 months, 27 days ago, on 09 October 2010. The company address is Ground Floor Taunton House Ground Floor Taunton House, Medway City Estate Rochester, ME2 4NZ, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2010
Action Date: 27 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-04-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Nov 2009
Action Date: 27 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 May 2009
Action Date: 27 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-04-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Nov 2008
Action Date: 27 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2008
Action Date: 27 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-27
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 Dec 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 12 Jun 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of affairs
Date: 09 May 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 09 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 09 May 2006
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 07/04/06 from: taylor house 11 lakeside park neptune close medway city estate rochester kent ME2 4LT
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 19/01/05 from: 3 manor road chatham kent ME4 6AE
Documents
Accounts with accounts type small
Date: 20 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Legacy
Date: 03 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 03/06/04 from: the captains house centra avenue pembroke chatham kent ME4 4UF
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 29 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 14 May 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 11 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/02; full list of members
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with made up date
Date: 20 Mar 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/02/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Dec 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/01; full list of members
Documents
Legacy
Date: 16 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 31/03/01
Documents
Legacy
Date: 26 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 26/04/00 from: 61 fairview avenue gillingham kent ME8 0QP
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ROUNDSWELL BUSINESS PARK,DEVON,EX31 3TU
Number: | 02013943 |
Status: | ACTIVE |
Category: | Private Limited Company |
USKSIDE BUSINESS PARK,NEWPORT,NP20 2TX
Number: | 09917341 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN CENTRE FOR SOCIAL INNOVATION LTD
121 BENGEO ST,HERTFORD,SG14 3EX
Number: | 08940997 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GARRICK CLOSE,LONDON,W5 1AS
Number: | 10744194 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COWDEN CLOSE,FARNHAM,GU9 9FG
Number: | 04651069 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 AVONDALE ROAD,BROMLEY,BR1 4EZ
Number: | 10401830 |
Status: | ACTIVE |
Category: | Private Limited Company |