Advanced company searchLink opens in new window

TESCO FUEL LIMITED

Company number 02765213

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)
24 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2017 AD01 Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 21 February 2017
21 Feb 2017 AD03 Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
21 Feb 2017 AD02 Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
16 Feb 2017 4.70 Declaration of solvency
16 Feb 2017 600 Appointment of a voluntary liquidator
16 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-03
02 Feb 2017 TM01 Termination of appointment of Bruce Marsh as a director on 2 February 2017
02 Feb 2017 AP01 Appointment of Ms Katherine Therese Koch as a director on 1 February 2017
01 Feb 2017 TM01 Termination of appointment of Tesco Services Limited as a director on 1 February 2017
08 Oct 2016 AA Accounts for a dormant company made up to 27 February 2016
12 Aug 2016 AP01 Appointment of Mr Robert John Welch as a director on 10 August 2016
05 Jul 2016 TM01 Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
05 Jul 2016 AP01 Appointment of Mr Bruce Marsh as a director on 21 June 2016
16 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
09 Feb 2016 CH01 Director's details changed for Mr Paul Anthony Moore on 5 February 2016
31 Dec 2015 CH02 Director's details changed for Tesco Services Limited on 29 December 2015
31 Dec 2015 CH01 Director's details changed for Mr Paul Anthony Moore on 29 December 2015
29 Dec 2015 CH04 Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 Dec 2015 AD01 Registered office address changed from Tesco House Delamare Road Cheshunt Hertsfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
14 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,000
09 Feb 2015 TM01 Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
06 Feb 2015 AP01 Appointment of Mr Paul Anthony Moore as a director on 23 January 2015