Advanced company searchLink opens in new window

CLOSE NUMBER 7 LIMITED

Company number 03354192

Filter by category

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)
26 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Aug 2016 LIQ MISC RES Resolution insolvency:res re: statement of account
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
20 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
02 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 2
08 Jul 2014 AA Full accounts made up to 30 September 2013
02 Jun 2014 TM01 Termination of appointment of Nigel Arthur as a director
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
16 Jul 2013 CERTNM Company name changed airtours vacation ownership LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
03 Jul 2013 AA Full accounts made up to 30 September 2012
17 Jun 2013 AP01 Appointment of Ms Shirley Bradley as a director
17 Jun 2013 TM01 Termination of appointment of Klaus-Ulrich Sperl as a director
19 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
18 Apr 2013 AP01 Appointment of Klaus-Ulrich Gerhard Sperl as a director
18 Apr 2013 AP01 Appointment of Nigel John Arthur as a director
18 Apr 2013 TM01 Termination of appointment of Peter Dugre as a director
04 Jul 2012 AA Full accounts made up to 30 September 2011