CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED: Filings

  • Overview

    Company NameCO-OP GROUP TRAVEL 2 HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07413809
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    11 pagesCOCOMP

    Full accounts made up to Sep 30, 2018

    24 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Appointment of Mr Alan Charles Donald as a director on Nov 21, 2018

    2 pagesAP01

    Termination of appointment of Paul Andrew Hemingway as a director on Nov 21, 2018

    1 pagesTM01

    Confirmation statement made on Oct 24, 2018 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2017

    16 pagesAA

    Confirmation statement made on Oct 24, 2017 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2016

    17 pagesAA

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    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 Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2015

    17 pagesAA

    Annual return made up to Oct 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2014

    16 pagesAA

    Annual return made up to Oct 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    9 pagesAA

    Annual return made up to Oct 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Sep 30, 2012

    9 pagesAA

    Miscellaneous

    Sect 519
    2 pagesMISC

    Termination of appointment of Philip Aird Mash as a director

    1 pagesTM01

    Termination of appointment of Ian Ailles as a director

    1 pagesTM01

    Termination of appointment of Michelle Macmahon as a director

    1 pagesTM01

    Appointment of Paul Andrew Hemingway as a director

    2 pagesAP01

    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