- Company Overview for TESCO AQUA (FINCO1) LIMITED (05888959)
- Filing history for TESCO AQUA (FINCO1) LIMITED (05888959)
- People for TESCO AQUA (FINCO1) LIMITED (05888959)
- Charges for TESCO AQUA (FINCO1) LIMITED (05888959)
- Insolvency for TESCO AQUA (FINCO1) LIMITED (05888959)
- Registers for TESCO AQUA (FINCO1) LIMITED (05888959)
- More for TESCO AQUA (FINCO1) LIMITED (05888959)
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) |
---|---|---|---|
22 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2021 | |
19 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
02 Mar 2020 | AD03 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | |
02 Mar 2020 | AD02 | Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | |
26 Feb 2020 | 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 26 February 2020 | |
25 Feb 2020 | LIQ01 | Declaration of solvency | |
25 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | AP01 | Appointment of Mr Robert John Welch as a director on 10 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of John Gibney as a director on 10 January 2020 | |
10 Jan 2020 | AP01 | Appointment of Lynda Jane Heywood as a director on 10 January 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Alistair Ewan Clark as a director on 10 January 2020 | |
28 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 23 February 2019 | |
13 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 23/02/19 | |
13 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 23/02/19 | |
13 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 23/02/19 | |
20 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
02 Apr 2019 | CH01 | Director's details changed for Mr John Gibney on 2 April 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr. Alistair Ewan Clark on 1 April 2019 | |
17 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 24 February 2018 | |
14 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 24/02/18 | |
14 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 24/02/18 | |
14 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 24/02/18 |