- Company Overview for THOMAS COOK TREASURY LIMITED (04037933)
- Filing history for THOMAS COOK TREASURY LIMITED (04037933)
- People for THOMAS COOK TREASURY LIMITED (04037933)
- Insolvency for THOMAS COOK TREASURY LIMITED (04037933)
- More for THOMAS COOK TREASURY LIMITED (04037933)
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) |
---|---|---|---|
25 Nov 2019 | COCOMP | Order of court to wind up | |
12 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
09 Feb 2018 | AA | Full accounts made up to 30 September 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
21 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
24 Feb 2017 | AP01 | Appointment of Mr Christopher James Corner as a director on 24 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of Joseph O'neill as a director on 24 February 2017 | |
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 | |
05 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
27 May 2016 | AA | Full accounts made up to 30 September 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
21 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
21 Jul 2014 | SH20 | Statement by Directors | |
21 Jul 2014 | SH19 |
Statement of capital on 21 July 2014
|
|
21 Jul 2014 | CAP-SS | Solvency Statement dated 11/07/14 | |
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
04 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
|
|
09 Oct 2013 | TM01 | Termination of appointment of Roger Coates as a director | |
04 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
03 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
05 Oct 2012 | AP01 | Appointment of Joseph O'neill as a director |