Advanced company searchLink opens in new window

TESCO PEG LIMITED

Company number 06480309

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)
02 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 20 February 2023
09 Mar 2022 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 9 March 2022
09 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-21
09 Mar 2022 600 Appointment of a voluntary liquidator
09 Mar 2022 LIQ01 Declaration of solvency
04 Mar 2022 AD03 Register(s) moved to registered inspection location Tesco House Shire Park, Kestrel Way Welwyn Garden City AL7 1GA
04 Mar 2022 AD02 Register inspection address has been changed to Tesco House Shire Park, Kestrel Way Welwyn Garden City AL7 1GA
18 Feb 2022 SH19 Statement of capital on 18 February 2022
  • GBP 382.87
18 Feb 2022 SH20 Statement by Directors
18 Feb 2022 CAP-SS Solvency Statement dated 17/01/22
18 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c . make dividend in specie 17/02/2022
14 Jan 2022 TM01 Termination of appointment of Jonathan Taylor as a director on 14 January 2022
14 Jan 2022 TM01 Termination of appointment of Sarah Wolfe as a director on 14 January 2022
14 Jan 2022 AP01 Appointment of Mr David Clifford Wheeler as a director on 14 January 2022
14 Jan 2022 AP01 Appointment of Mr Robert John Welch as a director on 14 January 2022
21 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
21 Oct 2021 AA Accounts for a dormant company made up to 27 February 2021
04 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 27/02/21
04 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 27/02/21
04 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 27/02/21
21 Jul 2021 AP01 Appointment of Sarah Wolfe as a director on 14 July 2021
08 Jul 2021 TM01 Termination of appointment of Niamh Allison Lawlor as a director on 2 July 2021
28 Oct 2020 CH01 Director's details changed for Finance Director, Channels Niamh Allison Lawlor on 28 August 2020
26 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates