Advanced company searchLink opens in new window

LOW THERM (U.K.) LIMITED

Company number 01554208

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-04
12 Jan 2016 AR01 Annual return made up to 17 December 2015
Statement of capital on 2016-01-12
  • GBP 200
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
  • GBP 200
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Feb 2014 SH06 Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 200
05 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Pymnt re settlement agreement 03/02/2014
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