- Company Overview for 6677 LIMITED (08687759)
- Filing history for 6677 LIMITED (08687759)
- People for 6677 LIMITED (08687759)
- More for 6677 LIMITED (08687759)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2015 | AD01 | Registered office address changed from 4a Parker Lane Burnley Lancashire BB11 2BY England to Palms Business Centre 16 Empress Drive Blackpool FY2 9SE on 12 May 2015 | |
10 Feb 2015 | CERTNM |
Company name changed gm home improvements LTD\certificate issued on 10/02/15
|
|
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2015 | TM01 | Termination of appointment of George William Miller as a director on 12 December 2014 | |
10 Jul 2014 | AP01 | Appointment of Mr George William Miller as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Elaine Turner as a director | |
10 Jul 2014 | AD01 | Registered office address changed from 4a Parker Lane 115-121 Promenade Burnley Lancashire BB11 2BY United Kingdom on 10 July 2014 | |
26 Jan 2014 | AD01 | Registered office address changed from C/O Care of: Accountants Marlborough House 6B Milbourne Street Blackpool FY1 3EQ England on 26 January 2014 | |
12 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-12
|