THOMAS COOK GROUP TREASURY LIMITED: Filings
Overview
| Company Name | THOMAS COOK GROUP TREASURY LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 06575598 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THOMAS COOK GROUP TREASURY 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 12, 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 | ||||||||||||||||||
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 | 8 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Sep 30, 2018 | 33 pages | AA | ||||||||||||||||||
Satisfaction of charge 065755980004 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 065755980002 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 065755980003 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 065755980001 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Apr 26, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Apr 26, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2017 | 32 pages | AA | ||||||||||||||||||
Registration of charge 065755980004, created on Dec 01, 2017 | 13 pages | MR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 29, 2017
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 7 pages | CS01 | ||||||||||||||||||
Termination of appointment of Joseph O'neill as a director on Feb 21, 2017 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2016 | 29 pages | AA | ||||||||||||||||||
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 Cambridgeshire PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Sep 30, 2015 | 29 pages | AA | ||||||||||||||||||
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