Advanced company searchLink opens in new window

CLOSE NUMBER 30 LIMITED

Company number 06031617

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 Conningsby 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
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 991
16 Dec 2014 CERTNM Company name changed thomas cook investments (1) LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
02 Jul 2014 SH20 Statement by Directors
02 Jul 2014 CAP-SS Solvency Statement dated 30/06/14
02 Jul 2014 SH19 Statement of capital on 2 July 2014
  • GBP 992
02 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 30/06/2014
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 27 June 2014
  • GBP 991
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
24 Mar 2014 AA Full accounts made up to 30 September 2013
20 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
04 Dec 2013 TM01 Termination of appointment of Peter Fankhauser as a director
03 Apr 2013 AA Full accounts made up to 30 September 2012
21 Feb 2013 TM01 Termination of appointment of David Taylor as a director
21 Feb 2013 AP01 Appointment of Dr Peter Fankhauser as a director
21 Feb 2013 AP01 Appointment of Nigel John Arthur as a director
12 Feb 2013 TM01 Termination of appointment of Michelle Macmahon as a director