THOMAS COOK GROUP TREASURY LIMITED
Company number 06575598
- Company Overview for THOMAS COOK GROUP TREASURY LIMITED (06575598)
- Filing history for THOMAS COOK GROUP TREASURY LIMITED (06575598)
- People for THOMAS COOK GROUP TREASURY LIMITED (06575598)
- Charges for THOMAS COOK GROUP TREASURY LIMITED (06575598)
- Insolvency for THOMAS COOK GROUP TREASURY LIMITED (06575598)
- More for THOMAS COOK GROUP TREASURY LIMITED (06575598)
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
|
|
31 May 2019 | AA | Full accounts made up to 30 September 2018 | |
24 May 2019 | MR04 | Satisfaction of charge 065755980004 in full | |
24 May 2019 | MR04 | Satisfaction of charge 065755980002 in full | |
24 May 2019 | MR04 | Satisfaction of charge 065755980003 in full | |
24 May 2019 | MR04 | Satisfaction of charge 065755980001 in full | |
29 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
27 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
09 Feb 2018 | AA | Full accounts made up to 30 September 2017 | |
06 Dec 2017 | MR01 | Registration of charge 065755980004, created on 1 December 2017 | |
13 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
21 Feb 2017 | TM01 | Termination of appointment of Joseph O'neill as a director on 21 February 2017 | |
06 Feb 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 | |
04 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
16 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr Christopher James Corner as a director on 6 January 2016 |