Advanced company searchLink opens in new window

GRANTHERM INSULATION LIMITED

Company number 03446634

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)
15 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
15 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
30 Apr 2014 4.68 Liquidators' statement of receipts and payments to 27 February 2014
29 Apr 2013 4.68 Liquidators' statement of receipts and payments to 27 February 2013
06 Mar 2012 4.48 Notice of Constitution of Liquidation Committee
02 Mar 2012 AD01 Registered office address changed from Valley House Morkery Lane Castle Bytham Grantham Lincolnshire NG33 4RS on 2 March 2012
02 Mar 2012 4.20 Statement of affairs with form 4.19
02 Mar 2012 600 Appointment of a voluntary liquidator
02 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Nov 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-11-28
  • GBP 2
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 5
16 Nov 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Dec 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
25 Feb 2009 AA Total exemption small company accounts made up to 31 October 2008
25 Feb 2009 AA Total exemption small company accounts made up to 31 October 2007
02 Feb 2009 363a Return made up to 28/09/08; full list of members
19 Jun 2008 288b Appointment terminated secretary andrew thompson
12 Dec 2007 287 Registered office changed on 12/12/07 from: valley house castle bytham grantham lincolnshire NG33 4RS
06 Nov 2007 288b Director resigned
06 Nov 2007 288a New director appointed
06 Nov 2007 287 Registered office changed on 06/11/07 from: 20 st catherines road grantham lincolnshire NG31 6TT
05 Oct 2007 288c Secretary's particulars changed
01 Oct 2007 363a Return made up to 28/09/07; full list of members