CLOSE NUMBER 17 PLC

01367520
THE THOMAS COOK BUSINESS PARK CONINGSBY ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 8SB

Documents

Documents
Date Category Description Pages
18 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
18 Feb 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
09 Sep 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
09 Sep 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Sep 2013 resolution Resolution 1 Buy now
18 Jul 2013 change-of-name Certificate Change Of Name Company 3 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
18 Jun 2013 officers Appointment of director (Ms Shirley Bradley) 2 Buy now
03 May 2013 accounts Annual Accounts 8 Buy now
09 Apr 2013 officers Appointment of director (Nigel John Arthur) 2 Buy now
09 Apr 2013 officers Termination of appointment of director (Julia Seary) 1 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
26 Mar 2012 accounts Annual Accounts 8 Buy now
27 Jun 2011 annual-return Annual Return 4 Buy now
04 May 2011 officers Termination of appointment of director (Christopher Gadsby) 1 Buy now
30 Mar 2011 accounts Annual Accounts 9 Buy now
15 Mar 2011 officers Appointment of director (Julia Louise Seary) 2 Buy now
14 Mar 2011 officers Termination of appointment of director (David Hallisey) 1 Buy now
10 Jan 2011 officers Appointment of secretary (Ms Shirley Bradley) 1 Buy now
10 Jan 2011 officers Termination of appointment of secretary (David Hallisey) 1 Buy now
23 Nov 2010 officers Change of particulars for director (Mr Christopher James Gadsby) 2 Buy now
27 Oct 2010 officers Appointment of corporate director (Thomas Cook Group Management Services Limited) 2 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 accounts Annual Accounts 10 Buy now
06 Nov 2009 officers Change of particulars for secretary (Mr David Michael William Hallisey) 1 Buy now
06 Nov 2009 officers Change of particulars for director (Mr David Michael William Hallisey) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Christopher James Gadsby) 2 Buy now
26 Jun 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
15 May 2009 accounts Annual Accounts 10 Buy now
17 Jul 2008 accounts Annual Accounts 7 Buy now
26 Jun 2008 annual-return Return made up to 24/06/08; full list of members 4 Buy now
24 Jun 2008 accounts Accounting reference date shortened from 31/10/2008 to 30/09/2008 1 Buy now
26 Jun 2007 annual-return Return made up to 24/06/07; full list of members 3 Buy now
22 May 2007 accounts Annual Accounts 6 Buy now
16 Mar 2007 officers Director resigned 1 Buy now
30 Jan 2007 officers New director appointed 1 Buy now
26 Jun 2006 annual-return Return made up to 24/06/06; full list of members 3 Buy now
31 May 2006 accounts Annual Accounts 6 Buy now
30 Jun 2005 annual-return Return made up to 24/06/05; full list of members 3 Buy now
23 Jun 2005 officers Director's particulars changed 1 Buy now
28 Apr 2005 accounts Annual Accounts 6 Buy now
25 Jun 2004 annual-return Return made up to 24/06/04; full list of members 3 Buy now
27 May 2004 accounts Annual Accounts 6 Buy now
03 Jul 2003 annual-return Return made up to 24/06/03; no change of members 4 Buy now
13 Apr 2003 accounts Annual Accounts 6 Buy now
13 Feb 2003 officers Director resigned 1 Buy now
13 Feb 2003 officers New director appointed 3 Buy now
04 Jul 2002 annual-return Return made up to 24/06/02; full list of members 5 Buy now
25 Jun 2002 officers Director resigned 1 Buy now
29 Mar 2002 accounts Annual Accounts 6 Buy now
01 Nov 2001 officers New director appointed 2 Buy now
24 Oct 2001 officers Director resigned 1 Buy now
07 Jul 2001 accounts Accounting reference date shortened from 31/12/01 to 31/10/01 1 Buy now
03 Jul 2001 annual-return Return made up to 24/06/01; full list of members 6 Buy now
03 Jul 2001 officers Director's particulars changed 1 Buy now
28 Jun 2001 accounts Annual Accounts 6 Buy now
22 Feb 2001 address Location of register of members 1 Buy now
15 Feb 2001 address Registered office changed on 15/02/01 from: thorpe wood peterborough PE3 6SB 1 Buy now
25 Aug 2000 accounts Annual Accounts 7 Buy now
17 Jul 2000 annual-return Return made up to 24/06/00; full list of members 9 Buy now
12 Jul 2000 officers Director resigned 1 Buy now
24 Nov 1999 officers Director resigned 1 Buy now
01 Oct 1999 resolution Resolution 1 Buy now
18 Aug 1999 officers Director's particulars changed 1 Buy now
16 Jul 1999 annual-return Return made up to 24/06/99; no change of members 9 Buy now
23 May 1999 accounts Annual Accounts 8 Buy now
10 Mar 1999 address Registered office changed on 10/03/99 from: 45 berkeley street london W1X 5FP 1 Buy now
04 Mar 1999 officers New director appointed 2 Buy now
04 Feb 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Feb 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Nov 1998 officers Director resigned 1 Buy now
23 Oct 1998 officers New director appointed 2 Buy now
29 Sep 1998 annual-return Return made up to 24/06/98; full list of members 8 Buy now
21 Sep 1998 officers New secretary appointed 2 Buy now
18 Sep 1998 officers New director appointed 2 Buy now
18 Sep 1998 officers New director appointed 2 Buy now
09 Sep 1998 address Registered office changed on 09/09/98 from: 81 farringdon street london EC4A 4BL 1 Buy now
09 Sep 1998 address Location of register of members 1 Buy now
09 Sep 1998 officers Director resigned 1 Buy now
09 Sep 1998 officers Secretary resigned 1 Buy now
19 Aug 1998 accounts Accounting reference date extended from 31/10/98 to 31/12/98 1 Buy now
08 Jul 1998 auditors Auditors Resignation Company 2 Buy now
24 May 1998 accounts Annual Accounts 11 Buy now
09 Apr 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Mar 1998 mortgage Declaration of mortgage charge released/ceased 1 Buy now
31 Jul 1997 annual-return Return made up to 24/06/97; full list of members 6 Buy now
23 Jun 1997 accounts Annual Accounts 15 Buy now
27 Mar 1997 officers Director resigned 1 Buy now
29 Aug 1996 annual-return Return made up to 24/06/96; no change of members 6 Buy now
04 Jul 1996 address Registered office changed on 04/07/96 from: sunset business centre manchester rd kearsley bolton BL4 8RT 1 Buy now
04 Jul 1996 officers Secretary resigned 1 Buy now
04 Jul 1996 officers Director resigned 1 Buy now
04 Jul 1996 officers Director resigned 1 Buy now
04 Jul 1996 officers Director resigned 1 Buy now
04 Jul 1996 officers New secretary appointed;new director appointed 2 Buy now
06 Jun 1996 accounts Annual Accounts 18 Buy now
05 Jan 1996 officers Director resigned 1 Buy now
29 Dec 1995 officers New director appointed 2 Buy now
29 Dec 1995 officers New secretary appointed 2 Buy now
29 Dec 1995 officers New director appointed 2 Buy now