CLOSE NUMBER 18 LIMITED

The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambridgeshire
StatusDISSOLVED
Company No.03022132
CategoryPrivate Limited Company
Incorporated15 Feb 1995
Age29 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution18 May 2014
Years10 years, 3 days

SUMMARY

CLOSE NUMBER 18 LIMITED is an dissolved private limited company with number 03022132. It was incorporated 29 years, 3 months, 6 days ago, on 15 February 1995 and it was dissolved 10 years, 3 days ago, on 18 May 2014. The company address is The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB, Cambridgeshire.



Company Fillings

Gazette dissolved liquidation

Date: 18 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2013

Action Date: 23 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-23

Capital : 6,311,002 GBP

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sunworld (beach villas) LIMITED\certificate issued on 16/07/13

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shirley Bradley

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Seary

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel John Arthur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Gadsby

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Louise Seary

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hallisey

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Resolution

Date: 14 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hallisey

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Shirley Bradley

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Gadsby

Change date: 2010-11-22

Documents

View document PDF

Appoint corporate director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Thomas Cook Group Management Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Michael William Hallisey

Change date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Mr Christopher James Gadsby

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/03; full list of members

Documents

View document PDF

Resolution

Date: 29 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/02; no change of members

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 31/10/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/01; no change of members

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 15/02/01 from: thorpe wood peterborough PE3 6SB

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/00; full list of members

Documents

View document PDF

Resolution

Date: 01 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/99; no change of members

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 15 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/98; no change of members

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/97 to 31/12/97

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/97; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/97 to 30/09/96

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 1996

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 18/08/96 from: 36 whitefriars street london EC4Y 8BH

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/02/96; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/09 to 31/03

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 04/04/95 from: 4A new market road cambridge CB5 8DT

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ellispace LIMITED\certificate issued on 03/04/95

Documents

View document PDF

Legacy

Date: 15 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 15/03/95 from: classic house 174-180 old street london EC1V 9BP

Documents

View document PDF

Incorporation company

Date: 15 Feb 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE007594
Status:ACTIVE
Category:Charitable Incorporated Organisation

DATUM PROPERTY SERVICES LIMITED

WHITACRE ROAD,NUNEATON,CV11 6BP

Number:05969507
Status:ACTIVE
Category:Private Limited Company

DMB PROPERTIES LTD

54-58 TANNER STREET,LONDON,SE1 3PH

Number:07634604
Status:ACTIVE
Category:Private Limited Company

G DOBELL LTD

102 BLOXWICH ROAD NORTH,WILLENHALL,WV12 5PX

Number:09418802
Status:ACTIVE
Category:Private Limited Company

HAMBLE EARLY YEARS CENTRE LTD

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:10813074
Status:ACTIVE
Category:Private Limited Company

PALINDROME LIMITED

10 CHELTENHAM ROAD,GREATER MANCHESTER,SK3 0RR

Number:11099011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source