Advanced company searchLink opens in new window

CLOSE NUMBER 25 LIMITED

Company number 03155236

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
02 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 242,000
02 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 292,000
29 Jul 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 242,000
26 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
02 Jun 2014 TM01 Termination of appointment of Nigel Arthur as a director
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-31
18 Jul 2013 CERTNM Company name changed thomas cook LIMITED\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution
18 Jun 2013 AP01 Appointment of Ms Shirley Bradley as a director
24 May 2013 AA Accounts for a dormant company made up to 30 September 2012
10 Apr 2013 TM01 Termination of appointment of Julia Seary as a director
10 Apr 2013 AP01 Appointment of Nigel John Arthur as a director
01 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
13 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
02 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
14 Apr 2011 AP01 Appointment of Mrs Julia Louise Seary as a director
14 Apr 2011 TM01 Termination of appointment of Christopher Gadsby as a director