Advanced company searchLink opens in new window

AIRTOURS HOLIDAYS TRANSPORT LIMITED

Company number 03333295

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2020 COCOMP Order of court to wind up
25 Nov 2019 COCOMP Order of court to wind up
26 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Apr 2019 AP01 Appointment of Mr Stuart Robert Macgregor as a director on 4 April 2019
04 Apr 2019 TM01 Termination of appointment of Paul Andrew Hemingway as a director on 4 April 2019
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
28 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
26 Aug 2016 CH02 Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016
22 Aug 2016 AD01 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 22 August 2016
16 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
09 Mar 2016 AA Full accounts made up to 30 September 2015
01 Jun 2015 AA Full accounts made up to 30 September 2014
28 Mar 2015 CERTNM Company name changed close number 32 LIMITED\certificate issued on 28/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
25 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
09 Feb 2015 CERTNM Company name changed airtours holidays transport LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-06
16 Oct 2014 AP01 Appointment of Mr Paul Andrew Hemingway as a director on 16 October 2014
16 Oct 2014 TM01 Termination of appointment of Klaus-Ulrich Gerhard Sperl as a director on 16 October 2014
02 Jun 2014 TM01 Termination of appointment of Nigel Arthur as a director
08 Apr 2014 AA Full accounts made up to 30 September 2013
17 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
10 Apr 2013 AA Full accounts made up to 30 September 2012
18 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders