THOMAS COOK TOUR OPERATIONS LIMITED
Company number 03772199
- Company Overview for THOMAS COOK TOUR OPERATIONS LIMITED (03772199)
- Filing history for THOMAS COOK TOUR OPERATIONS LIMITED (03772199)
- People for THOMAS COOK TOUR OPERATIONS LIMITED (03772199)
- Insolvency for THOMAS COOK TOUR OPERATIONS LIMITED (03772199)
- More for THOMAS COOK TOUR OPERATIONS LIMITED (03772199)
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 | |
06 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
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
|
|
20 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
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 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
22 Nov 2018 | AP01 | Appointment of Mr Alan Charles Donald as a director on 22 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Paul Andrew Hemingway as a director on 22 November 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
23 Mar 2018 | AA | Full accounts made up to 30 September 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
23 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
12 Oct 2016 | AAMD | Amended full accounts made up to 30 September 2015 | |
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 PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 | |
17 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
09 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
19 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
13 Mar 2015 | AAMD | Amended full accounts made up to 30 September 2014 | |
21 Feb 2015 | AA | Full accounts made up to 30 September 2014 |