Advanced company searchLink opens in new window

6677 LIMITED

Company number 08687759

Filter by category

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
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
  • GBP 1,000