THOMAS COOK TOUR OPERATIONS LIMITED: Filings

  • Overview

    Company NameTHOMAS COOK TOUR OPERATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03772199
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for THOMAS COOK TOUR OPERATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Ship Canal House 8th Floor 98 King Street Manchester M2 4WU to C/O Alixpartners Uk Llp 6 New Street Square London EC4A 3BF on Nov 08, 2024

    4 pagesAD01

    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 Nov 25, 2020

    2 pagesAD01

    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 Feb 17, 2020

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    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 Oct 07, 2019

    2 pagesAD01

    Order of court to wind up

    7 pagesCOCOMP

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2018

    46 pagesAA

    Termination of appointment of Alan Charles Donald as a director on Jun 14, 2019

    1 pagesTM01

    Appointment of Mr Justin Lee Russell as a director on Jun 14, 2019

    2 pagesAP01

    Confirmation statement made on May 16, 2019 with updates

    4 pagesCS01

    Appointment of Mr Alan Charles Donald as a director on Nov 22, 2018

    2 pagesAP01

    Termination of appointment of Paul Andrew Hemingway as a director on Nov 22, 2018

    1 pagesTM01

    Confirmation statement made on May 16, 2018 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2017

    41 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    6 pagesCS01

    Full accounts made up to Sep 30, 2016

    41 pagesAA

    Amended full accounts made up to Sep 30, 2015

    43 pagesAAMD

    Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016

    1 pagesCH02

    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 Aug 22, 2016

    1 pagesAD01

    Annual return made up to May 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 51,000
    SH01

    Full accounts made up to Sep 30, 2015

    42 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 51,000
    SH01

    Amended full accounts made up to Sep 30, 2014

    40 pagesAAMD

    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