Advanced company searchLink opens in new window

TESCO KIRKBY (NOMINEE2) LIMITED

Company number 06092714

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)
27 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
18 Apr 2017 4.70 Declaration of solvency
27 Mar 2017 AD01 Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Ernset & Young Llp 1 More London Place London SE1 2AF on 27 March 2017
27 Mar 2017 AD03 Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
27 Mar 2017 AD02 Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
21 Mar 2017 600 Appointment of a voluntary liquidator
21 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24
20 Feb 2017 AP01 Appointment of Ms Katherine Therese Koch as a director on 20 February 2017
20 Feb 2017 TM01 Termination of appointment of Tesco Services Limited as a director on 20 February 2017
20 Feb 2017 TM01 Termination of appointment of John Gibney as a director on 20 February 2017
20 Feb 2017 AP01 Appointment of Mr Robert John Welch as a director on 20 February 2017
20 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
14 Nov 2016 AA Accounts for a dormant company made up to 27 February 2016
28 Apr 2016 CH01 Director's details changed for Mr John Gibney on 22 December 2015
26 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
31 Dec 2015 CH02 Director's details changed for Tesco Services Limited 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 New Tesco House, Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
12 Nov 2015 CH01 Director's details changed for Mr John Gibney on 9 November 2015
17 Sep 2015 TM01 Termination of appointment of Natalie Shinton as a director on 4 September 2015
31 Jul 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
19 Jan 2015 AP01 Appointment of John Gibney as a director on 19 January 2015
22 Oct 2014 CH01 Director's details changed for Natalie Shinton on 21 October 2014