Advanced company searchLink opens in new window

TESCO FFC LIMITED

Company number 08859202

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)
31 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
31 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 21 February 2022
08 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 21 February 2021
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
20 Mar 2019 AD03 Register(s) moved to registered inspection location Tesco House Shire Park,Kestrel Way Welwyn Garden City AL7 1GA
20 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 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-22
14 Mar 2019 LIQ01 Declaration of solvency
15 Feb 2019 AP01 Appointment of Mr Robert John Welch as a director on 15 February 2019
15 Feb 2019 AP01 Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 15 February 2019
15 Feb 2019 TM01 Termination of appointment of Scott Fitzgerald as a director on 15 February 2019
26 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
17 Oct 2018 AA Audit exemption subsidiary accounts made up to 28 February 2018
27 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 24/02/18
27 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 24/02/18
27 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 24/02/18
17 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
14 Sep 2017 AA Full accounts made up to 28 February 2017
17 Mar 2017 TM01 Termination of appointment of Adam Peter Fowle as a director on 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
20 Feb 2017 CS01 Confirmation statement made on 19 September 2016 with updates