Advanced company searchLink opens in new window

TESCO INSURANCE SERVICES LIMITED

Company number 06967126

Filter by category

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2010 DS01 Application to strike the company off the register
20 Sep 2010 AD01 Registered office address changed from Fortis House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3YA on 20 September 2010
04 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1
04 Aug 2010 CH01 Director's details changed for Mr Peter Douglas Bole on 20 July 2010
28 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2009 288a Director appointed peter douglas bole
14 Sep 2009 225 Accounting reference date extended from 31/07/2010 to 31/12/2010
14 Sep 2009 287 Registered office changed on 14/09/2009 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
12 Sep 2009 CERTNM Company name changed shoo 472 LIMITED\certificate issued on 17/09/09
11 Sep 2009 288b Appointment Terminated Secretary shoosmiths secretaries LIMITED
11 Sep 2009 288b Appointment Terminated Director jayne fearn
11 Sep 2009 288a Secretary appointed rosemary anne smith
11 Sep 2009 288a Director appointed matthew david thomas
20 Jul 2009 NEWINC Incorporation