- Company Overview for DIRECT CHOICE HOME IMPROVEMENTS LIMITED (06677187)
- Filing history for DIRECT CHOICE HOME IMPROVEMENTS LIMITED (06677187)
- People for DIRECT CHOICE HOME IMPROVEMENTS LIMITED (06677187)
- Insolvency for DIRECT CHOICE HOME IMPROVEMENTS LIMITED (06677187)
- More for DIRECT CHOICE HOME IMPROVEMENTS LIMITED (06677187)
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) |
---|---|---|---|
03 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2023 | |
06 Oct 2022 | AD01 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 6 October 2022 | |
25 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2022 | |
08 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2021 | |
20 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
29 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2020 | |
22 Nov 2019 | LIQ10 | Removal of liquidator by court order | |
22 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2019 | |
22 May 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Apr 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Mar 2018 | AD01 | Registered office address changed from 20 Clarion Court Llansamlet Swansea West Glamorgan SA6 8RF to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate Bolton Lancashire BL1 1HL on 16 March 2018 | |
14 Mar 2018 | LIQ02 | Statement of affairs | |
14 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | CH01 | Director's details changed for Richard Norris on 1 March 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Stephen William Morgan as a director on 5 February 2018 | |
27 Sep 2017 | AP01 | Appointment of Mr Stephen William Morgan as a director on 18 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Stephen William Morgan as a director on 18 September 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates |