Advanced company searchLink opens in new window

CLOSE NUMBER 35 LIMITED

Company number 00960252

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 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
17 Jun 2015 4.70 Declaration of solvency
12 Jun 2015 AD02 Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17, Coningsby Road Peterborough PE3 8SB
03 Jun 2015 600 Appointment of a voluntary liquidator
03 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-18
02 Jun 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 2 June 2015
11 May 2015 CERTNM Company name changed thomas cook scheduled tour operations LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
17 Oct 2014 AP01 Appointment of Mr Paul Andrew Hemingway as a director on 16 October 2014
17 Oct 2014 TM01 Termination of appointment of Klaus-Ulrich Gerhard Sperl as a director on 16 October 2014
12 Jun 2014 SH20 Statement by directors
12 Jun 2014 CAP-SS Solvency statement dated 30/05/14
12 Jun 2014 SH19 Statement of capital on 12 June 2014
  • GBP 1,000
12 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jun 2014 SH01 Statement of capital following an allotment of shares on 28 May 2014
  • GBP 31,100,000
09 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 May 2014 TM01 Termination of appointment of Nigel Arthur as a director
31 Mar 2014 AA Full accounts made up to 30 September 2013
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
04 Apr 2013 AA Full accounts made up to 30 September 2012
22 Feb 2013 AP01 Appointment of Nigel John Arthur as a director
22 Feb 2013 AP01 Appointment of Klaus-Ulrich Gerhard Sperl as a director
22 Feb 2013 TM01 Termination of appointment of David Taylor as a director
12 Feb 2013 AP01 Appointment of David Michael Taylor as a director