THOMAS COOK GROUP HEDGING LIMITED

Westpoint Peterborough Business Park Westpoint Peterborough Business Park, Peterborough, PE2 6FZ, England
StatusLIQUIDATION
Company No.08024061
CategoryPrivate Limited Company
Incorporated10 Apr 2012
Age12 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

THOMAS COOK GROUP HEDGING LIMITED is an liquidation private limited company with number 08024061. It was incorporated 12 years, 1 month, 5 days ago, on 10 April 2012. The company address is Westpoint Peterborough Business Park Westpoint Peterborough Business Park, Peterborough, PE2 6FZ, England.



Company Fillings

Liquidation compulsory winding up order

Date: 25 Nov 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph O'neill

Termination date: 2017-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

New address: Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ

Change date: 2016-08-22

Old address: The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB

Documents

View document PDF

Change corporate director company with change date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-08-22

Officer name: Thomas Cook Group Management Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Corner

Appointment date: 2016-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Power

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carol Ann Power

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 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: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Taylor

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Michael Taylor

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Macmahon

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Feaviour

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph O'neill

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2012

Action Date: 12 Apr 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-04-12

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Apr 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-09-30

Documents

View document PDF

Incorporation company

Date: 10 Apr 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRIARWOOD SPORTS LIMITED

C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR,LONDON,SW1W 0EX

Number:06742695
Status:ACTIVE
Category:Private Limited Company

CHAIN REACTION SOLUTIONS LTD

20 SCHOOL LANE,HAVANT,PO9 2GE

Number:10793399
Status:ACTIVE
Category:Private Limited Company

GARTH ASSOCIATES (MANAGEMENT SERVICES) LIMITED

GARTH HOUSE,BRIDGE OF WEIR,PA11 3EU

Number:SC248889
Status:ACTIVE
Category:Private Limited Company

MCERLEAN PLASTERING LIMITED

74 ROCKTOWN ROAD,MAGHERAFELT,BT45 8LP

Number:NI605336
Status:ACTIVE
Category:Private Limited Company

SM CASTLEFORD LTD

22 ALBION STREET,CASTLEFORD,WF10 1EN

Number:11200596
Status:ACTIVE
Category:Private Limited Company

TAIT MODERN LTD

487 MANCHESTER ROAD,BURY,BL9 9SH

Number:11716959
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