Advanced company searchLink opens in new window

CLOSE NUMBER 33 LIMITED

Company number 01351159

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)
03 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2015 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 Conningsby Road Peterborough PE3 8SB
03 Jun 2015 600 Appointment of a voluntary liquidator
03 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-18
02 Jun 2015 AD01 Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2 June 2015
11 May 2015 CERTNM Company name changed mytravel tour operations LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
06 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
26 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
04 Jun 2014 AP03 Appointment of Ms Shirley Bradley as a secretary
04 Jun 2014 TM02 Termination of appointment of Patricia Sylvester as a secretary
03 Jun 2014 AP01 Appointment of Paul Andrew Hemingway as a director
03 Jun 2014 TM01 Termination of appointment of Nigel Arthur as a director
06 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
17 May 2013 AA Accounts for a dormant company made up to 30 September 2012
07 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
09 Apr 2013 AP01 Appointment of Nigel John Arthur as a director
09 Apr 2013 TM01 Termination of appointment of Julia Seary as a director
08 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
22 Mar 2012 AA Accounts for a dormant company made up to 30 September 2011
05 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
14 Apr 2011 TM01 Termination of appointment of Christopher Gadsby as a director
23 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
15 Mar 2011 AP01 Appointment of Julia Louise Seary as a director