Advanced company searchLink opens in new window

TESCO TECH SUPPORT LIMITED

Company number 05769298

Filter by category

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)
10 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
27 Oct 2011 4.70 Declaration of solvency
27 Oct 2011 600 Appointment of a voluntary liquidator
27 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-20
13 Jul 2011 TM01 Termination of appointment of Graham Harris as a director
13 Jul 2011 TM01 Termination of appointment of Lucy Neville-Rolfe as a director
13 Jul 2011 TM01 Termination of appointment of Andrew Higginson as a director
26 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1,957
29 Nov 2010 AA Full accounts made up to 27 February 2010
27 May 2010 TM01 Termination of appointment of Lance Batchelor as a director
28 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
20 Aug 2009 AA Full accounts made up to 28 February 2009
21 Apr 2009 363a Return made up to 04/04/09; full list of members
27 Dec 2008 AA Full accounts made up to 29 February 2008
31 Oct 2008 CERTNM Company name changed the pc guys LIMITED\certificate issued on 31/10/08
02 May 2008 363a Return made up to 04/04/08; full list of members
28 Apr 2008 288c Director's Change of Particulars / ewan brown / 08/04/2008 / HouseName/Number was: , now: tesco house; Street was: the old rectory, now: delamare road; Area was: the green, now: cheshunt; Post Town was: north wootton, now: waltham cross; Region was: norfolk, now: hertfordshire; Post Code was: PE30 3RD, now: EN8 9SL; Secure Officer was: false, now:
05 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jan 2008 288a New director appointed
27 Nov 2007 288a New secretary appointed
27 Nov 2007 288a New director appointed
27 Nov 2007 288a New director appointed
27 Nov 2007 288a New director appointed
27 Nov 2007 288c Director's particulars changed