About

Registered Number: 06229535
Date of Incorporation: 27/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years ago)
Registered Address: 23 Essex Road, Stamford, Lincolnshire, PE9 1LG

 

Boilercall Ltd was registered on 27 April 2007, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There is one director listed as Green, Robert Arthur for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Robert Arthur 01 May 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 02 February 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 21 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 02 February 2010
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 31 March 2009
287 - Change in situation or address of Registered Office 22 May 2008
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.