LOW THERM CONSTRUCTION LIMITED

Alexandra Dock Business Centre Alexandra Dock Business Centre, Grimsby, DN31 1UL
StatusLIQUIDATION
Company No.08528539
CategoryPrivate Limited Company
Incorporated14 May 2013
Age11 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

LOW THERM CONSTRUCTION LIMITED is an liquidation private limited company with number 08528539. It was incorporated 11 years, 1 month, 3 days ago, on 14 May 2013. The company address is Alexandra Dock Business Centre Alexandra Dock Business Centre, Grimsby, DN31 1UL.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2024

Action Date: 24 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jan 2023

Action Date: 24 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

New address: Alexandra Dock Business Centre Fisherman's Wharf Grimsby DN31 1UL

Old address: Lowtherm Construction Ltd 113 Railway Street Grimsby DN32 7BN England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Dominique Katy Middleton

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

New address: Lowtherm Construction Ltd 113 Railway Street Grimsby DN32 7BN

Change date: 2017-02-21

Old address: 36 High Street Cleethorpes South Humberside DN35 8JN England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2017

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-23

Charge number: 085285390002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Old address: 42 Queens Parade Cleethorpes N E Lincolnshire DN35 0DG England

Change date: 2016-06-29

New address: 36 High Street Cleethorpes South Humberside DN35 8JN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2016

Action Date: 16 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085285390001

Charge creation date: 2016-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominique Katy Middleton

Appointment date: 2016-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-30

Officer name: Paul Baker

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-30

Officer name: Paul Baker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-09

Old address: 42 Queens Parade Cleethorpes South Humberside DN35 0DG England

New address: 42 Queens Parade Cleethorpes N E Lincolnshire DN35 0DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Address

Type: AD01

New address: 42 Queens Parade Cleethorpes South Humberside DN35 0DG

Change date: 2015-10-28

Old address: 34 Lindum Road Cleethorpes South Humberside DN35 0BN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

New address: 34 Lindum Road Cleethorpes South Humberside DN35 0BN

Change date: 2015-02-16

Old address: Burlington House 28 Dudley Street Grimsby North East Lincolnshire DN31 2AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England

New address: Burlington House 28 Dudley Street Grimsby North East Lincolnshire DN31 2AB

Change date: 2014-07-15

Documents

View document PDF

Incorporation company

Date: 14 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADWAY FINANCIAL TECHNOLOGY LIMITED

10 BRICK STREET,MAYFAIR,W1J 7HQ

Number:07336400
Status:ACTIVE
Category:Private Limited Company

CASTLEWELLAN AGRICULTURAL SHOW LIMITED

75 NEWRY ROAD,NEWRY,BT34 5TG

Number:NI073136
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DL VIABILITIES LIMITED

MARLAND HOUSE,BARNSLEY,S70 2LW

Number:11966955
Status:ACTIVE
Category:Private Limited Company

GRUPOCASA UK LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:09376102
Status:ACTIVE
Category:Private Limited Company

LJ INSTRUMENT SERVICES LIMITED

16 BLOOMFIELD DRIVE,BILLINGHAM,TS22 5FA

Number:11597663
Status:ACTIVE
Category:Private Limited Company

MCDC LIMITED

18 SCOTSMILL ROAD,ABERDEEN,AB21 0HG

Number:SC549030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source