Advanced company searchLink opens in new window

TESCO KIRKBY (UNITHOLDER2) LIMITED

Company number 06092704

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)
21 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 21 February 2020
25 Feb 2020 TM01 Termination of appointment of Jamila Clare Dabbagh Sythes as a director on 22 November 2019
25 Mar 2019 AD03 Register(s) moved to registered inspection location Tesco House Shire Park, Kestrel Way Welwyn Garden City AL7 1GA
25 Mar 2019 AD02 Register inspection address has been changed to Tesco House Shire Park, Kestrel Way Welwyn Garden City AL7 1GA
15 Mar 2019 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 15 March 2019
14 Mar 2019 600 Appointment of a voluntary liquidator
14 Mar 2019 LIQ01 Declaration of solvency
14 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-20
19 Feb 2019 SH20 Statement by Directors
19 Feb 2019 SH19 Statement of capital on 19 February 2019
  • GBP 1.00
19 Feb 2019 CAP-SS Solvency Statement dated 19/02/19
19 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2019 TM01 Termination of appointment of Tesco Services Limited as a director on 13 February 2019
15 Feb 2019 AP01 Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 13 February 2019
15 Feb 2019 AP01 Appointment of Mr Robert John Welch as a director on 13 February 2019
15 Feb 2019 TM01 Termination of appointment of John Gibney as a director on 13 February 2019
12 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2019 SH20 Statement by Directors
25 Jan 2019 SH19 Statement of capital on 25 January 2019
  • GBP 6,001
25 Jan 2019 CAP-SS Solvency Statement dated 25/01/19
25 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 125,000
26 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates