Advanced company searchLink opens in new window

CLOSE NUMBER 36 LIMITED

Company number 02306732

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)
23 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Jul 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2016
10 Jul 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 10 July 2015
09 Jul 2015 600 Appointment of a voluntary liquidator
09 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-25
09 Jul 2015 4.70 Declaration of solvency
08 Jul 2015 AD02 Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB
12 May 2015 CERTNM Company name changed thomas cook wholesale LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
25 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20,000
19 Jan 2015 TM01 Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015
19 Jan 2015 AP01 Appointment of Mr Paul Andrew Hemingway as a director on 9 January 2015
02 Jun 2014 TM01 Termination of appointment of Nigel Arthur as a director
08 Apr 2014 AA Full accounts made up to 30 September 2013
17 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20,000
10 Apr 2013 AA Full accounts made up to 30 September 2012
19 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
11 Mar 2013 AP01 Appointment of Nigel John Arthur as a director
11 Mar 2013 TM01 Termination of appointment of David Taylor as a director
11 Mar 2013 AP01 Appointment of Joanna Rubinstein Wild as a director
11 Jan 2013 TM01 Termination of appointment of Ian Ailles as a director
11 Jan 2013 AP01 Appointment of David Michael Taylor as a director
25 Apr 2012 AA Full accounts made up to 30 September 2011
16 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
18 Jul 2011 TM01 Termination of appointment of Christopher Gadsby as a director