- Company Overview for TESCO BLUE (FINCO2) LIMITED (05888923)
- Filing history for TESCO BLUE (FINCO2) LIMITED (05888923)
- People for TESCO BLUE (FINCO2) LIMITED (05888923)
- Insolvency for TESCO BLUE (FINCO2) LIMITED (05888923)
- Registers for TESCO BLUE (FINCO2) LIMITED (05888923)
- More for TESCO BLUE (FINCO2) LIMITED (05888923)
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) |
---|---|---|---|
25 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Apr 2021 | LIQ01 | Declaration of solvency | |
24 Mar 2021 | AD03 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | |
24 Mar 2021 | AD02 | Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | |
19 Mar 2021 | AD01 | Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 19 March 2021 | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2021 | TM01 | Termination of appointment of Tesco Services Limited as a director on 29 January 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Robert John Welch as a director on 29 January 2021 | |
05 Feb 2021 | AP01 | Appointment of Lynda Jane Heywood as a director on 29 January 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Alistair Ewan Clark as a director on 29 January 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of John Gibney as a director on 29 January 2021 | |
19 Oct 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
12 Oct 2019 | AA | Accounts for a dormant company made up to 23 February 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
02 Apr 2019 | CH01 | Director's details changed for Mr John Gibney on 2 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr. Alistair Ewan Clark on 1 April 2019 | |
17 Oct 2018 | AA | Accounts for a dormant company made up to 24 February 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 25 February 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
01 Nov 2016 | AA | Accounts for a dormant company made up to 27 February 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|