Advanced company searchLink opens in new window

CLOSE NUMBER 39 LIMITED

Company number 04204124

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)
08 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 28 June 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
16 Aug 2016 AD03 Register(s) moved to registered inspection location The Thomas Cook Business Park Unit 17 Coningsby Road Peterborough Peterborough PE3 8SB
16 Aug 2016 AD02 Register inspection address has been changed to The Thomas Cook Business Park Unit 17 Coningsby Road Peterborough Peterborough PE3 8SB
13 Jul 2016 AD01 Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 13 July 2016
08 Jul 2016 4.70 Declaration of solvency
08 Jul 2016 600 Appointment of a voluntary liquidator
08 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-29
15 Jun 2016 TM01 Termination of appointment of Paul Andrew Hemingway as a director on 14 June 2016
15 Jun 2016 AP01 Appointment of Mrs Rebecca Ann Symondson-Powell as a director on 14 June 2016
03 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
21 Oct 2015 CERTNM Company name changed airtours insurance services LIMITED\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
23 Jun 2015 AA Full accounts made up to 30 September 2014
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
08 Jul 2014 AA Full accounts made up to 30 September 2013
03 Jun 2014 TM01 Termination of appointment of Nigel Arthur as a director
03 Jun 2014 AP01 Appointment of Paul Andrew Hemingway as a director
28 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
24 Jun 2013 AA Full accounts made up to 30 September 2012
26 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
11 Apr 2013 AP01 Appointment of Nigel John Arthur as a director
11 Apr 2013 TM01 Termination of appointment of Julia Seary as a director