Advanced company searchLink opens in new window

LOWVOLT TECHNOLOGY LIMITED

Company number 07476993

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
01 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
03 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 CERTNM Company name changed thermaflex technology LIMITED\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
03 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
05 Jan 2011 AP01 Appointment of Mr Graham Andrew Walsh as a director
05 Jan 2011 AP01 Appointment of Mr David Gerard Birch as a director
05 Jan 2011 TM01 Termination of appointment of Andrew Davis as a director
22 Dec 2010 NEWINC Incorporation