Advanced company searchLink opens in new window

TESCO TREASURY SERVICES LIMITED

Company number 07656305

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)
12 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Sep 2019 AD03 Register(s) moved to registered inspection location Tesco House Shire Park Kestral Way Welwyn Garden City AL7 1GA
19 Sep 2019 AD02 Register inspection address has been changed to Tesco House Shire Park Kestral Way Welwyn Garden City AL7 1GA
13 Sep 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 13 September 2019
12 Sep 2019 600 Appointment of a voluntary liquidator
12 Sep 2019 LIQ MISC RES Resolution INSOLVENCY:resolution re. Appointment of liquidators
12 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-23
12 Sep 2019 LIQ01 Declaration of solvency
19 Aug 2019 SH20 Statement by Directors
19 Aug 2019 SH19 Statement of capital on 19 August 2019
  • GBP 1.00
19 Aug 2019 CAP-SS Solvency Statement dated 15/08/19
19 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 15/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
12 Aug 2019 MAR Re-registration of Memorandum and Articles
12 Aug 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Aug 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Aug 2019 RR02 Re-registration from a public company to a private limited company
12 Aug 2019 TM01 Termination of appointment of Alan James Stewart as a director on 9 August 2019
14 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
21 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 100,000,001
28 Aug 2018 AA Full accounts made up to 24 February 2018
18 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
09 Oct 2017 TM01 Termination of appointment of Katherine Therese Koch as a director on 6 October 2017
05 Sep 2017 AA Full accounts made up to 25 February 2017