Direct Choice Home Improvements Limited

DataGardener
dissolved

Direct Choice Home Improvements Limited

06677187Private Limited With Share Capital

6Th & 7Th Floor 120 Bark Street, Bolton, BL12AX
Incorporated

20/08/2008

Company Age

17 years

Directors

1

Employees

SIC Code

43290

Risk

Company Overview

Registration, classification & business activity

Direct Choice Home Improvements Limited (06677187) is a private limited with share capital incorporated on 20/08/2008 (17 years old) and registered in bolton, BL12AX. The company operates under SIC code 43290 - other construction installation.

Private Limited With Share Capital
SIC: 43290
Incorporated 20/08/2008
BL12AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:03-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-04-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-06-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-05-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:24-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-03-2018
Resolution
Category:Resolution
Date:14-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2013
Capital Return Purchase Own Shares
Category:Capital
Date:17-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2012
Termination Director Company With Name
Category:Officers
Date:02-07-2012
Termination Director Company With Name
Category:Officers
Date:02-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Termination Director Company With Name
Category:Officers
Date:31-01-2012
Capital Allotment Shares
Category:Capital
Date:08-11-2011
Capital Name Of Class Of Shares
Category:Capital
Date:08-11-2011
Resolution
Category:Resolution
Date:08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-08-2010
Capital Allotment Shares
Category:Capital
Date:10-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2010
Legacy
Category:Annual Return
Date:18-09-2009
Legacy
Category:Address
Date:15-05-2009
Legacy
Category:Officers
Date:30-03-2009
Legacy
Category:Address
Date:07-11-2008
Incorporation Company
Category:Incorporation
Date:20-08-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2018
Filing Date04/05/2017
Latest Accounts31/08/2016

Trading Addresses

6Th & 7Th Floor 120 Bark Street, Bolton, BL12AXRegistered

Contact

6Th & 7Th Floor 120 Bark Street, Bolton, BL12AX