Advanced company searchLink opens in new window

670 PLC

Company number 06260331

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2011 CH01 Director's details changed for Mr David Anthony Lenigas on 1 April 2011
13 Sep 2010 AD01 Registered office address changed from Castle Chambers 43 Castle Street Liverpool L2 9TL on 13 September 2010
15 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
15 Jul 2010 CONNOT Change of name notice
08 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
Statement of capital on 2010-06-08
  • GBP 2
12 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
23 Feb 2010 CH01 Director's details changed for David Anthony Lenigas on 10 December 2009
16 Jun 2009 363a Return made up to 25/05/09; full list of members
16 Jun 2009 363a Return made up to 25/05/08; full list of members; amend
22 Dec 2008 AA Accounts made up to 30 September 2008
15 Sep 2008 363a Return made up to 25/05/08; full list of members
08 Oct 2007 225 Accounting reference date extended from 31/05/08 to 30/09/08
11 Jul 2007 CERTNM Company name changed rhodesian investment holdings pl c\certificate issued on 11/07/07
26 Jun 2007 288a New director appointed
26 Jun 2007 288a New director appointed
26 Jun 2007 288a New secretary appointed
26 Jun 2007 288b Director resigned
26 Jun 2007 288b Secretary resigned;director resigned
25 May 2007 NEWINC Incorporation