Advanced company searchLink opens in new window

THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

Company number 03696823

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2020 TM01 Termination of appointment of Shirley Bradley as a director on 21 January 2020
21 Jan 2020 TM02 Termination of appointment of Shirley Bradley as a secretary on 21 January 2020
28 Nov 2019 TM01 Termination of appointment of Stuart Robert Macgregor as a director on 28 November 2019
31 Oct 2019 TM01 Termination of appointment of Amanda Cheryl Porter as a director on 31 October 2019
04 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
28 Mar 2019 TM01 Termination of appointment of Alice Hannah Marsden as a director on 28 March 2019
26 Feb 2019 PSC02 Notification of Thomas Cook Group Tour Operations Limited as a person with significant control on 19 December 2018
26 Feb 2019 PSC07 Cessation of Thomas Cook Group Plc as a person with significant control on 19 December 2018
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
24 Oct 2018 TM01 Termination of appointment of Paul Andrew Hemingway as a director on 23 October 2018
04 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
02 Aug 2017 CH01 Director's details changed for Mrs Amanda Cheryl Porter on 2 August 2017
05 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
06 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
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
05 Aug 2016 AP01 Appointment of Mr Stuart Robert Macgregor as a director on 5 August 2016
25 May 2016 AA Accounts for a dormant company made up to 30 September 2015
12 Apr 2016 CH01 Director's details changed for Rebecca Ann Symondson-Powell on 12 April 2016
06 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
15 Dec 2015 TM01 Termination of appointment of Craig Anthony Stoehr as a director on 11 December 2015
27 Aug 2015 TM01 Termination of appointment of Michael Joseph Anthony Healy as a director on 27 August 2015