Advanced company searchLink opens in new window

CLOSE NUMBER 34 LIMITED

Company number 03133310

Filter by category

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)
22 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2016 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, Coningsby 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 thomas cook broking LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
03 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
17 Oct 2014 TM01 Termination of appointment of Klaus-Ulrich Gerhard Sperl as a director on 17 October 2014
17 Oct 2014 AP01 Appointment of Mr Paul Andrew Hemingway as a director on 17 October 2014
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
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
23 Apr 2013 AA Full accounts made up to 30 September 2012
11 Mar 2013 TM01 Termination of appointment of David Taylor as a director
11 Mar 2013 AP01 Appointment of Nigel John Arthur as a director
11 Mar 2013 AP01 Appointment of Klaus-Ulrich Gerhard Sperl as a director
11 Jan 2013 AP01 Appointment of David Michael Taylor as a director
11 Jan 2013 TM01 Termination of appointment of Ian Ailles as a director
03 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
25 Apr 2012 AA Full accounts made up to 30 September 2011
05 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
18 Jul 2011 AP01 Appointment of Ian Simon Ailles as a director
18 Jul 2011 TM01 Termination of appointment of Christopher Gadsby as a director