Advanced company searchLink opens in new window

THOMAS COOK WEST INVESTMENTS LIMITED

Company number 08157544

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)
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
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
28 Mar 2019 TM01 Termination of appointment of Alice Hannah Marsden as a director on 28 March 2019
28 Mar 2019 AP01 Appointment of Mrs Rebecca Ann Symondson-Powell as a director on 28 March 2019
15 Jun 2018 AA Full accounts made up to 30 September 2017
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
24 Jan 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 PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016
28 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
07 Apr 2016 TM01 Termination of appointment of Bernd Lienhard as a director on 7 April 2016
21 Mar 2016 AA Full accounts made up to 30 September 2015
21 Dec 2015 AP01 Appointment of Miss Alice Hannah Marsden as a director on 21 December 2015
21 Dec 2015 TM01 Termination of appointment of Craig Anthony Stoehr as a director on 11 December 2015
03 Nov 2015 SH20 Statement by Directors
03 Nov 2015 SH19 Statement of capital on 3 November 2015
  • GBP 3
03 Nov 2015 CAP-SS Solvency Statement dated 03/11/15
03 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of entire share premium account 03/11/2015
03 Nov 2015 AP01 Appointment of Mr Bernd Lienhard as a director on 30 October 2015
22 Oct 2015 TM01 Termination of appointment of Bernd Lienhard as a director on 22 October 2015
29 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3