CLOSE NUMBER 36 LIMITED: Filings

  • Overview

    Company NameCLOSE NUMBER 36 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02306732
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CLOSE NUMBER 36 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Jun 24, 2016

    10 pages4.68

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB

    2 pagesAD02

    Certificate of change of name

    Company name changed thomas cook wholesale LIMITED\certificate issued on 12/05/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 12, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 11, 2015

    RES15

    Annual return made up to Mar 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 20,000
    SH01

    Termination of appointment of Joanna Rubinstein Wild as a director on Jan 09, 2015

    1 pagesTM01

    Appointment of Mr Paul Andrew Hemingway as a director on Jan 09, 2015

    2 pagesAP01

    Termination of appointment of Nigel Arthur as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2013

    15 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 20,000
    SH01

    Full accounts made up to Sep 30, 2012

    16 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Nigel John Arthur as a director

    2 pagesAP01

    Termination of appointment of David Taylor as a director

    1 pagesTM01

    Appointment of Joanna Rubinstein Wild as a director

    2 pagesAP01

    Termination of appointment of Ian Ailles as a director

    1 pagesTM01

    Appointment of David Michael Taylor as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Christopher Gadsby as a director

    1 pagesTM01

    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