- Company Overview for CLOSE NUMBER 35 LIMITED (00960252)
- Filing history for CLOSE NUMBER 35 LIMITED (00960252)
- People for CLOSE NUMBER 35 LIMITED (00960252)
- Charges for CLOSE NUMBER 35 LIMITED (00960252)
- Insolvency for CLOSE NUMBER 35 LIMITED (00960252)
- More for CLOSE NUMBER 35 LIMITED (00960252)
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) |
---|---|---|---|
23 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Jun 2015 | 4.70 | Declaration of solvency | |
12 Jun 2015 | AD02 | Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17, Coningsby Road Peterborough PE3 8SB | |
03 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | AD01 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015 | |
11 May 2015 | CERTNM |
Company name changed thomas cook scheduled tour operations LIMITED\certificate issued on 11/05/15
|
|
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
17 Oct 2014 | AP01 | Appointment of Mr Paul Andrew Hemingway as a director on 16 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Klaus-Ulrich Gerhard Sperl as a director on 16 October 2014 | |
12 Jun 2014 | SH20 | Statement by directors | |
12 Jun 2014 | CAP-SS | Solvency statement dated 30/05/14 | |
12 Jun 2014 | SH19 |
Statement of capital on 12 June 2014
|
|
12 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 28 May 2014
|
|
09 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
27 May 2014 | TM01 | Termination of appointment of Nigel Arthur as a director | |
31 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
03 Feb 2014 | AR01 | Annual return made up to 31 January 2014 with full list of shareholders | |
04 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
22 Feb 2013 | AP01 | Appointment of Nigel John Arthur as a director | |
22 Feb 2013 | AP01 | Appointment of Klaus-Ulrich Gerhard Sperl as a director | |
22 Feb 2013 | TM01 | Termination of appointment of David Taylor as a director | |
12 Feb 2013 | AP01 | Appointment of David Michael Taylor as a director |