Advanced company searchLink opens in new window

CLOSE NUMBER 16 LIMITED

Company number 03396174

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)
02 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 24 June 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
21 Jul 2016 4.68 Liquidators' statement of receipts and payments to 24 June 2016
10 Jul 2015 AD01 Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 10 July 2015
09 Jul 2015 600 Appointment of a voluntary liquidator
09 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-25
09 Jul 2015 4.70 Declaration of solvency
08 Jul 2015 AD02 Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB
06 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Transitional provisdions and savings/allotment of shares 21/08/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2014 SH20 Statement by Directors
03 Sep 2014 SH19 Statement of capital on 3 September 2014
  • GBP 101
03 Sep 2014 CAP-SS Solvency Statement dated 02/09/14
03 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 02/09/2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 21 August 2014
  • GBP 101
04 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
02 Jul 2014 SH20 Statement by Directors
02 Jul 2014 CAP-SS Solvency Statement dated 30/06/14
02 Jul 2014 SH19 Statement of capital on 2 July 2014
  • GBP 100
02 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 30/06/2014
02 Jun 2014 TM01 Termination of appointment of Nigel Arthur as a director
21 Mar 2014 AA Full accounts made up to 30 September 2013
16 Jul 2013 CERTNM Company name changed mytravel uk LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
  • NM01 ‐ Change of name by resolution