About

Registered Number: 06677187
Date of Incorporation: 20/08/2008 (16 years and 8 months ago)
Company Status: Liquidation
Registered Address: ANDERSON BROOKES INSOLVENCY PRACTITIONERS LTD, 4th Floor Churchgate House, Bolton, Lancashire, BL1 1HL

 

Direct Choice Home Improvements Ltd was founded on 20 August 2008 and are based in Bolton, Lancashire, it has a status of "Liquidation". We don't currently know the number of employees at the company. The current directors of Direct Choice Home Improvements Ltd are Norris, Richard, Alford, David John, Phillips, James, Wood, Steven Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Richard 20 August 2008 - 1
ALFORD, David John 06 August 2010 31 January 2012 1
PHILLIPS, James 20 August 2008 09 March 2009 1
WOOD, Steven Graham 06 August 2010 29 June 2012 1

Filing History

Document Type Date
LIQ10 - N/A 22 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2019
LIQ03 - N/A 06 June 2019
NDISC - N/A 22 May 2018
NDISC - N/A 24 April 2018
AD01 - Change of registered office address 16 March 2018
RESOLUTIONS - N/A 14 March 2018
LIQ02 - N/A 14 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2018
CH01 - Change of particulars for director 05 March 2018
TM01 - Termination of appointment of director 05 February 2018
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 20 September 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 19 May 2016
AP01 - Appointment of director 29 October 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 18 October 2013
AD01 - Change of registered office address 30 July 2013
AA - Annual Accounts 23 May 2013
SH03 - Return of purchase of own shares 17 July 2012
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AR01 - Annual Return 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
RESOLUTIONS - N/A 08 November 2011
SH01 - Return of Allotment of shares 08 November 2011
SH08 - Notice of name or other designation of class of shares 08 November 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 21 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 10 August 2010
AP01 - Appointment of director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
SH01 - Return of Allotment of shares 10 August 2010
AD01 - Change of registered office address 10 August 2010
AP01 - Appointment of director 10 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 15 May 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
287 - Change in situation or address of Registered Office 07 November 2008
NEWINC - New incorporation documents 20 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.