TESCO (FOXTROT 2) LIMITED: Filings
Overview
| Company Name | TESCO (FOXTROT 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05225621 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TESCO (FOXTROT 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 2 pages | AD03 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | 2 pages | AD02 | ||||||||||
Registered office address changed from , Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom to Ernst & Young Llp 1 More London Place London SE12 2AF on Mar 28, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Tesco Services Limited as a director on Feb 15, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Katherine Therese Koch as a director on Feb 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Gibney as a director on Feb 15, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Robert John Welch as a director on Aug 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Anthony Moore as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Gibney on Dec 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Moore on Feb 05, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Tesco Services Limited on Dec 29, 2015 | 1 pages | CH02 | ||||||||||
Director's details changed for Mr Paul Anthony Moore on Dec 29, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Tesco Secretaries Limited on Dec 29, 2015 | 1 pages | CH04 | ||||||||||
Registered office address changed from , Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL to Ernst & Young Llp 1 More London Place London SE12 2AF on Dec 29, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr John Gibney on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 08, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr John Gibney as a director on Mar 20, 2015 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0