Community Voice Careline Response Ltd

DataGardener
dissolved
Unknown

Community Voice Careline Response Ltd

03905623Private Limited With Share Capital

20 Roundhouse Court, South Rings Business Park, Preston, PR56DA
Incorporated

12/01/2000

Company Age

26 years

Directors

2

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Community Voice Careline Response Ltd (03905623) is a private limited with share capital incorporated on 12/01/2000 (26 years old) and registered in preston, PR56DA. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 12/01/2000
PR56DA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-05-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-03-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:17-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-02-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-01-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:18-01-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-09-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-03-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-01-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-10-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:24-02-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:10-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2010
Gazette Notice Compulsary
Category:Gazette
Date:28-09-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2010
Gazette Notice Compulsary
Category:Gazette
Date:08-06-2010
Legacy
Category:Mortgage
Date:06-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2009
Gazette Notice Compulsary
Category:Gazette
Date:03-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2009
Auditors Resignation Company
Category:Auditors
Date:14-01-2009
Legacy
Category:Address
Date:26-11-2008
Legacy
Category:Annual Return
Date:26-11-2008
Legacy
Category:Officers
Date:17-09-2007
Legacy
Category:Officers
Date:17-09-2007
Legacy
Category:Officers
Date:17-09-2007
Legacy
Category:Officers
Date:11-09-2007
Legacy
Category:Address
Date:11-09-2007
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:26-03-2007
Legacy
Category:Annual Return
Date:14-02-2007
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2006
Legacy
Category:Officers
Date:03-07-2006
Legacy
Category:Annual Return
Date:28-03-2006
Legacy
Category:Accounts
Date:22-03-2006
Legacy
Category:Address
Date:13-03-2006
Auditors Resignation Company
Category:Auditors
Date:15-02-2006
Legacy
Category:Officers
Date:15-02-2006
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2006
Legacy
Category:Officers
Date:26-01-2006
Legacy
Category:Officers
Date:18-10-2005
Legacy
Category:Officers
Date:14-10-2005
Legacy
Category:Officers
Date:10-10-2005
Legacy
Category:Officers
Date:10-10-2005
Resolution
Category:Resolution
Date:06-10-2005
Resolution
Category:Resolution
Date:06-10-2005
Legacy
Category:Officers
Date:28-09-2005
Legacy
Category:Officers
Date:28-09-2005
Legacy
Category:Officers
Date:28-09-2005
Legacy
Category:Officers
Date:28-09-2005
Legacy
Category:Mortgage
Date:27-09-2005
Legacy
Category:Officers
Date:30-07-2005
Legacy
Category:Officers
Date:29-07-2005
Legacy
Category:Officers
Date:29-07-2005
Legacy
Category:Capital
Date:29-07-2005
Legacy
Category:Capital
Date:29-07-2005
Resolution
Category:Resolution
Date:29-07-2005
Resolution
Category:Resolution
Date:29-07-2005
Resolution
Category:Resolution
Date:29-07-2005
Legacy
Category:Mortgage
Date:22-07-2005
Resolution
Category:Resolution
Date:29-06-2005
Legacy
Category:Annual Return
Date:07-02-2005
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2004
Legacy
Category:Officers
Date:26-07-2004
Legacy
Category:Officers
Date:26-07-2004
Accounts With Accounts Type Full
Category:Accounts
Date:27-04-2004
Legacy
Category:Officers
Date:23-04-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2017
Filing Date12/09/2016
Latest Accounts30/09/2015

Trading Addresses

20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR56DARegistered
Unit 2 Dobies Business Park, Lillyhall, Workington, Cumbria, CA144HX

Contact

20 Roundhouse Court, South Rings Business Park, Preston, PR56DA