- Company Overview for THOMAS COOK AIRLINES LIMITED (02012379)
- Filing history for THOMAS COOK AIRLINES LIMITED (02012379)
- People for THOMAS COOK AIRLINES LIMITED (02012379)
- Charges for THOMAS COOK AIRLINES LIMITED (02012379)
- Insolvency for THOMAS COOK AIRLINES LIMITED (02012379)
- More for THOMAS COOK AIRLINES LIMITED (02012379)
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) |
---|---|---|---|
08 Nov 2017 | MR05 | All of the property or undertaking has been released from charge 81 | |
08 Nov 2017 | MR05 | All of the property or undertaking has been released from charge 86 | |
08 Nov 2017 | MR05 | All of the property or undertaking has been released from charge 87 | |
08 Nov 2017 | MR05 | All of the property or undertaking has been released from charge 89 | |
08 Nov 2017 | MR05 | All of the property or undertaking has been released from charge 90 | |
08 Nov 2017 | MR05 | All of the property or undertaking has been released from charge 88 | |
08 Nov 2017 | MR05 | All of the property or undertaking has been released from charge 91 | |
08 Nov 2017 | MR05 | All of the property or undertaking has been released from charge 93 | |
08 Nov 2017 | MR05 | All of the property or undertaking has been released from charge 92 | |
18 Aug 2017 | MR04 | Satisfaction of charge 020123790098 in full | |
02 Aug 2017 | PSC05 | Change of details for Thomas Cook Group Uk Limited as a person with significant control on 2 August 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Mr Paul William Hutchings on 5 June 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
09 May 2017 | AAMD | Amended full accounts made up to 30 September 2015 | |
16 Feb 2017 | AA | Full accounts made up to 30 September 2016 | |
07 Sep 2016 | AP01 | Appointment of Mr Geir Magne Steiro as a director on 1 September 2016 | |
26 Aug 2016 | CH02 | Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Christoph Debus on 22 July 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Jaakko Kristofer Schildt as a director on 8 July 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Paul William Hutchings as a director on 17 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
15 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
06 Nov 2015 | MR04 | Satisfaction of charge 020123790095 in full | |
06 Nov 2015 | MR04 | Satisfaction of charge 020123790099 in full |