CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED: Filings
Overview
| Company Name | CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07413809 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CO-OP GROUP TRAVEL 2 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 11 pages | COCOMP | ||||||||||
Full accounts made up to Sep 30, 2018 | 24 pages | AA | ||||||||||
Appointment of Mr Justin Lee Russell as a director on Jun 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Charles Donald as a director on Jun 14, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Charles Donald as a director on Nov 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Andrew Hemingway as a director on Nov 21, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 5 pages | CS01 | ||||||||||
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 Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Oct 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 9 pages | AA | ||||||||||
Miscellaneous Sect 519 | 2 pages | MISC | ||||||||||
Termination of appointment of Philip Aird Mash as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Ailles as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michelle Macmahon as a director | 1 pages | TM01 | ||||||||||
Appointment of Paul Andrew Hemingway as a director | 2 pages | AP01 | ||||||||||
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