Advanced company searchLink opens in new window

THOMSON TRAVEL INTERNATIONAL LIMITED

Company number 00595595

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2014 DS01 Application to strike the company off the register
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
30 Apr 2014 SH19 Statement of capital on 30 April 2014
  • GBP 1
30 Apr 2014 SH20 Statement by directors
30 Apr 2014 CAP-SS Solvency statement dated 24/04/14
30 Apr 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reserves of £368,000 be cancelled & transferred to p/l reserve account 24/04/2014
20 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
20 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
28 Aug 2012 TM01 Termination of appointment of Michelle Haddon as a director
20 Aug 2012 AP01 Appointment of Sharon Louise Barter as a director
18 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mrs Joyce Walter on 9 May 2012
05 Apr 2012 TM01 Termination of appointment of Paul Tymms as a director
04 Apr 2012 AP01 Appointment of Michelle Haddon as a director
27 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
16 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
23 Jul 2010 CH01 Director's details changed for Paul Robert Tymms on 21 July 2010
25 Jun 2010 CH03 Secretary's details changed for Mrs. Joyce Walter on 24 June 2010
25 Jun 2010 CH01 Director's details changed for Mrs. Joyce Walter on 24 June 2010
28 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
06 May 2010 AA Accounts for a dormant company made up to 30 September 2009
17 Nov 2009 AUD Auditor's resignation