Advanced company searchLink opens in new window

THOMAS COOK INVESTMENTS (2) LIMITED

Company number 06062179

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)
25 Nov 2020 AD01 Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WU on 25 November 2020
17 Feb 2020 AD01 Registered office address changed from Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 February 2020
07 Oct 2019 AD01 Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Alix Partners, the Zenith Building, 26 Spring Gardens Manchester Greater Manchester M2 1AB on 7 October 2019
04 Oct 2019 COCOMP Order of court to wind up
25 Sep 2019 MA Memorandum and Articles of Association
25 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jun 2019 TM01 Termination of appointment of Alan Charles Donald as a director on 14 June 2019
14 Jun 2019 AP01 Appointment of Mr Justin Lee Russell as a director on 14 June 2019
28 Feb 2019 PSC02 Notification of Thomas Cook Group Tour Operations Limited as a person with significant control on 16 January 2019
28 Feb 2019 PSC07 Cessation of Thomas Cook Group Plc as a person with significant control on 16 January 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
22 Nov 2018 TM01 Termination of appointment of Paul Andrew Hemingway as a director on 22 November 2018
22 Nov 2018 AP01 Appointment of Mr Alan Charles Donald as a director on 22 November 2018
21 Jun 2018 AA Full accounts made up to 30 September 2017
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
26 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
23 Jan 2017 AA Full accounts made up to 30 September 2016
26 Aug 2016 CH02 Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016
27 May 2016 AA Full accounts made up to 30 September 2015
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 30,000,000
23 Jun 2015 AA Full accounts made up to 30 September 2014
26 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 30,000,000
08 Jul 2014 AA Full accounts made up to 30 September 2013
12 Jun 2014 SH20 Statement by directors