Advanced company searchLink opens in new window

TESCO WORLDWIDE LIMITED

Company number 03869778

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)
05 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
02 May 2017 AD03 Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
02 May 2017 AD02 Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
02 May 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 2 May 2017
28 Apr 2017 600 Appointment of a voluntary liquidator
28 Apr 2017 4.70 Declaration of solvency
28 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-03
05 Apr 2017 TM01 Termination of appointment of Katherine Therese Koch as a director on 3 April 2017
31 Mar 2017 SH20 Statement by Directors
31 Mar 2017 SH19 Statement of capital on 31 March 2017
  • GBP 1
31 Mar 2017 CAP-SS Solvency Statement dated 30/03/17
31 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2017 TM01 Termination of appointment of Tesco Services Limited as a director on 28 March 2017
11 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
12 Aug 2016 AP01 Appointment of Mr Robert John Welch as a director on 10 August 2016
06 Jul 2016 TM01 Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
05 Jul 2016 AP01 Appointment of Ms Katherine Therese Koch as a director on 21 June 2016
21 Jun 2016 AA Accounts for a dormant company made up to 27 February 2016
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
30 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 Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
03 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 36,100,981