Advanced company searchLink opens in new window

CLOSE NUMBER 1 LIMITED

Company number 00695530

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)
30 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
30 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 Coningsby Road, Peterborough, Cambs, 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
07 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 7,500
02 Jun 2014 TM01 Termination of appointment of Nigel Arthur as a director
08 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
03 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 7,500
15 Jul 2013 CERTNM Company name changed airtours holidays LIMITED\certificate issued on 15/07/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
17 Jun 2013 AP01 Appointment of Ms Shirley Bradley as a director
17 Jun 2013 TM01 Termination of appointment of Amanda Porter as a director
04 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Apr 2013 AP01 Appointment of Nigel John Arthur as a director
03 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
30 Jan 2013 TM01 Termination of appointment of Philip Poile as a director
03 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
06 Mar 2012 AA Accounts for a dormant company made up to 30 September 2011
05 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
16 Mar 2011 AP01 Appointment of Mrs Amanda Cheryl Porter as a director
11 Mar 2011 TM01 Termination of appointment of David Hallisey as a director
03 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010