CLOSE NUMBER 36 LIMITED: Filings
Overview
| Company Name | CLOSE NUMBER 36 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02306732 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CLOSE NUMBER 36 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2016 | 10 pages | 4.68 | ||||||||||
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on Jul 10, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB | 2 pages | AD02 | ||||||||||
Certificate of change of name Company name changed thomas cook wholesale LIMITED\certificate issued on 12/05/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Joanna Rubinstein Wild as a director on Jan 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Andrew Hemingway as a director on Jan 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Arthur as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Nigel John Arthur as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Taylor as a director | 1 pages | TM01 | ||||||||||
Appointment of Joanna Rubinstein Wild as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Ailles as a director | 1 pages | TM01 | ||||||||||
Appointment of David Michael Taylor as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Christopher Gadsby as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0