- Company Overview for LOW THERM (U.K.) LIMITED (01554208)
- Filing history for LOW THERM (U.K.) LIMITED (01554208)
- People for LOW THERM (U.K.) LIMITED (01554208)
- Charges for LOW THERM (U.K.) LIMITED (01554208)
- Insolvency for LOW THERM (U.K.) LIMITED (01554208)
- More for LOW THERM (U.K.) LIMITED (01554208)
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) |
---|---|---|---|
28 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2018 | |
28 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2017 | |
02 Nov 2016 | AD01 | Registered office address changed from Rear of 2 Whites Road Cleethorpes North East Lincolnshire DN35 8RP to Alexandra Dock Business Centre Fishermans Wharf Grimsby North East Lincolnshire DN31 1UL on 2 November 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from Rear of 2 Whites Road Rear of 2 Whites Road Cleethorpes North East Lincolnshire DN35 8RP to Rear of 2 Whites Road Cleethorpes South Humberside DN35 8RP on 20 October 2016 | |
18 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | AR01 |
Annual return made up to 17 December 2015
Statement of capital on 2016-01-12
|
|
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 | Annual return made up to 17 December 2013 with full list of shareholders | |
28 Feb 2014 | TM01 | Termination of appointment of a director | |
12 Feb 2014 | SH03 | Purchase of own shares. | |
05 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2014 | SH06 |
Cancellation of shares. Statement of capital on 5 February 2014
|
|
05 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2014 | TM01 | Termination of appointment of Keith Nutting as a director | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jan 2012 | CH01 | Director's details changed for Paul Baker on 30 January 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders |