THOMAS COOK TOUR OPERATIONS LIMITED: Filings
Overview
| Company Name | THOMAS COOK TOUR OPERATIONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03772199 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THOMAS COOK TOUR OPERATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | 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 Nov 25, 2020 | 2 pages | 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 Feb 17, 2020 | 2 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
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 pages | AD01 | ||||||||||
Order of court to wind up | 7 pages | COCOMP | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2018 | 46 pages | AA | ||||||||||
Termination of appointment of Alan Charles Donald as a director on Jun 14, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Justin Lee Russell as a director on Jun 14, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Alan Charles Donald as a director on Nov 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Andrew Hemingway as a director on Nov 22, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 41 pages | AA | ||||||||||
Confirmation statement made on May 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 41 pages | AA | ||||||||||
Amended full accounts made up to Sep 30, 2015 | 43 pages | AAMD | ||||||||||
Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 42 pages | AA | ||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Amended full accounts made up to Sep 30, 2014 | 40 pages | AAMD | ||||||||||
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