CLOSE NUMBER 23 LIMITED

Company Documents

DateDescription
18/05/1418 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/02/1418 February 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

17/09/1317 September 2013 ALTER ARTICLES 23/08/2013

View Document

09/09/139 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/139 September 2013 DECLARATION OF SOLVENCY

View Document

09/09/139 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

23/08/1323 August 2013 23/08/13 STATEMENT OF CAPITAL GBP 1692000

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 COMPANY NAME CHANGED THOMAS COOK HOLIDAYS LIMITED CERTIFICATE ISSUED ON 18/07/13

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MS SHIRLEY BRADLEY

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA SEARY

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED NIGEL JOHN ARTHUR

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MRS JULIA LOUISE SEARY

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MACMAHON

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/08/112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MICHELLE LOUISE MACMAHON

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HALLISEY

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HALLISEY

View Document

08/02/118 February 2011 SECRETARY APPOINTED MS SHIRLEY BRADLEY

View Document

08/02/118 February 2011 CORPORATE DIRECTOR APPOINTED THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 22/11/2010

View Document

16/08/1016 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAM HALLISEY / 06/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES GADSBY / 02/11/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM, 17 CONINGSBY ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE3 8SB

View Document

04/08/084 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0825 June 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

06/10/026 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 LOCATION OF DEBENTURE REGISTER

View Document

29/05/0229 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 £ NC 50000/1050000 15/06/01

View Document

27/07/0127 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0127 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 NC INC ALREADY ADJUSTED 15/06/01

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: THE THOMAS COOK BUSINESS PARK, CONINGSBY ROAD, PETERBOROUGH, CAMBRIDGESHIRE PE3 8SB

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 AUDITOR'S RESIGNATION

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/02/0122 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: THORPE WOOD, PETERBOROUGH, PE3 6SB

View Document

29/08/0029 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 COMPANY NAME CHANGED RANKIN KUHN TRAVEL LIMITED CERTIFICATE ISSUED ON 07/12/99

View Document

05/12/995 December 1999 NC INC ALREADY ADJUSTED 29/11/99

View Document

05/12/995 December 1999 £ NC 5000/50000 29/11/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/995 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 45 BERKELEY STREET, LONDON, W1A 1EB

View Document

18/08/9818 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/08/9422 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

17/08/9417 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

20/08/9220 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED

View Document

20/09/9020 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

07/09/887 September 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

31/08/8831 August 1988 NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED

View Document

23/05/8823 May 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

04/04/874 April 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/86

View Document

30/04/8630 April 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 20/03/86

View Document

30/04/8630 April 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company