About

Registered Number: 05726797
Date of Incorporation: 01/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 10 months ago)
Registered Address: Merchants House North, Wapping Road, Bristol, BS1 4RW

 

Creditcall Communications Ltd was founded on 01 March 2006. The companies directors are listed as Pexton, Kyle, Bosley, Sian Elizabeth, Kinch, Stephen Paul at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PEXTON, Kyle 01 March 2018 - 1
BOSLEY, Sian Elizabeth 05 March 2010 02 November 2012 1
KINCH, Stephen Paul 02 November 2012 01 March 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 15 January 2019
AA01 - Change of accounting reference date 30 November 2018
AP01 - Appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP01 - Appointment of director 26 March 2018
AP03 - Appointment of secretary 23 March 2018
TM02 - Termination of appointment of secretary 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 12 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 16 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 23 May 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 30 December 2013
AP01 - Appointment of director 23 August 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 13 February 2013
AP01 - Appointment of director 21 January 2013
AP03 - Appointment of secretary 02 November 2012
TM02 - Termination of appointment of secretary 02 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 20 January 2012
RESOLUTIONS - N/A 28 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 06 January 2011
AP03 - Appointment of secretary 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 19 January 2010
CERTNM - Change of name certificate 18 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 16 March 2007
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.