Advanced company searchLink opens in new window

THOMSON AIRWAYS LIMITED

Company number 00555445

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2018 DS01 Application to strike the company off the register
20 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Feb 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 3,514,000.05
03 Oct 2017 PSC05 Change of details for Tui Uk Limited as a person with significant control on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on 2 October 2017
02 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
02 Oct 2017 CONNOT Change of name notice
26 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
19 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
31 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31
31 Jan 2017 CONNOT Change of name notice
16 Jun 2016 SH20 Statement by Directors
16 Jun 2016 SH19 Statement of capital on 16 June 2016
  • GBP 0.05
16 Jun 2016 CAP-SS Solvency Statement dated 02/06/16
16 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 02/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
20 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 293,333.3
17 May 2016 AA Accounts for a dormant company made up to 30 September 2015
11 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
26 Nov 2015 TM01 Termination of appointment of Joyce Walter as a director on 25 November 2015
25 Nov 2015 AP01 Appointment of Stephen John Brann as a director on 23 November 2015
17 May 2015 AA Accounts for a dormant company made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 293,333.3