- Company Overview for TESCO INSURANCE SERVICES LIMITED (06967126)
- Filing history for TESCO INSURANCE SERVICES LIMITED (06967126)
- People for TESCO INSURANCE SERVICES LIMITED (06967126)
- More for TESCO INSURANCE SERVICES LIMITED (06967126)
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
|
|
04 Aug 2010 | CH01 | Director's details changed for Mr Peter Douglas Bole on 20 July 2010 | |
28 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
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 |