Download leads from Nexok and grow your business. Find out more

Tesco (Foxtrot 2) Limited

Documents

Total Documents166
Total Pages715

Filing History

9 June 2018Final Gazette dissolved following liquidation
9 March 2018Return of final meeting in a members' voluntary winding up
9 May 2017Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
9 May 2017Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
5 May 2017Declaration of solvency
5 May 2017Declaration of solvency
3 May 2017Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
3 May 2017Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
28 March 2017Registered 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 28 March 2017
28 March 2017Registered 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 28 March 2017
21 March 2017Appointment of a voluntary liquidator
21 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24
21 March 2017Appointment of a voluntary liquidator
21 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-24
15 February 2017Termination of appointment of Tesco Services Limited as a director on 15 February 2017
15 February 2017Appointment of Ms Katherine Therese Koch as a director on 15 February 2017
15 February 2017Termination of appointment of Tesco Services Limited as a director on 15 February 2017
15 February 2017Termination of appointment of John Gibney as a director on 15 February 2017
15 February 2017Appointment of Ms Katherine Therese Koch as a director on 15 February 2017
15 February 2017Termination of appointment of John Gibney as a director on 15 February 2017
8 October 2016Accounts for a dormant company made up to 27 February 2016
8 October 2016Accounts for a dormant company made up to 27 February 2016
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016
12 August 2016Appointment of Mr Robert John Welch as a director on 10 August 2016
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
5 July 2016Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200,000
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200,000
28 April 2016Director's details changed for Mr John Gibney on 22 December 2015
28 April 2016Director's details changed for Mr John Gibney on 22 December 2015
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016
9 February 2016Director's details changed for Mr Paul Anthony Moore on 5 February 2016
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
31 December 2015Director's details changed for Tesco Services Limited on 29 December 2015
30 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015
30 December 2015Director's details changed for Mr Paul Anthony Moore on 29 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 December 2015Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 December 2015Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
29 December 2015Registered office address changed from , Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL to Ernst & Young Llp 1 More London Place London SE12 2AF on 29 December 2015
29 December 2015Registered office address changed from , Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL to Ernst & Young Llp 1 More London Place London SE12 2AF on 29 December 2015
14 November 2015Accounts for a dormant company made up to 28 February 2015
14 November 2015Accounts for a dormant company made up to 28 February 2015
12 November 2015Director's details changed for Mr John Gibney on 9 November 2015
12 November 2015Director's details changed for Mr John Gibney on 9 November 2015
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200,000
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200,000
30 March 2015Appointment of Mr John Gibney as a director on 20 March 2015
30 March 2015Appointment of Mr John Gibney as a director on 20 March 2015
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a secretary on 23 January 2015
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a secretary on 23 January 2015
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
9 February 2015Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
9 February 2015Appointment of Tesco Secretaries Limited as a secretary on 23 January 2015
9 February 2015Appointment of Tesco Secretaries Limited as a secretary on 23 January 2015
6 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015
6 February 2015Appointment of Mr Paul Anthony Moore as a director on 23 January 2015
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 200,000
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 200,000
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 200,000
8 July 2014Accounts for a dormant company made up to 22 February 2014
8 July 2014Accounts for a dormant company made up to 22 February 2014
9 October 2013Accounts for a dormant company made up to 23 February 2013
9 October 2013Accounts for a dormant company made up to 23 February 2013
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200,000
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200,000
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 200,000
4 February 2013Appointment of Tesco Services Limited as a director
4 February 2013Appointment of Tesco Services Limited as a director
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director
17 January 2013Termination of appointment of Lucy Neville-Rolfe as a director
10 December 2012Termination of appointment of Timothy Mason as a director
10 December 2012Termination of appointment of Timothy Mason as a director
12 November 2012Accounts for a dormant company made up to 25 February 2012
12 November 2012Accounts for a dormant company made up to 25 February 2012
5 November 2012Appointment of Mr Jonathan Mark Lloyd as a director
5 November 2012Appointment of Mr Jonathan Mark Lloyd as a director
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
4 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
4 April 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Andrew Thomas Higginson
21 March 2012Termination of appointment of Richard Brasher as a director
21 March 2012Termination of appointment of Richard Brasher as a director
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 04/04/2012
5 March 2012Termination of appointment of Andrew Higginson as a director
  • ANNOTATION A second filed TM01 was registered on 04/04/2012
24 November 2011Accounts for a dormant company made up to 26 February 2011
24 November 2011Accounts for a dormant company made up to 26 February 2011
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
14 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
20 October 2010Accounts for a dormant company made up to 27 February 2010
20 October 2010Accounts for a dormant company made up to 27 February 2010
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders
14 October 2009Full accounts made up to 28 February 2009
14 October 2009Full accounts made up to 28 February 2009
7 October 2009Termination of appointment of Nicholas Mourant as a director
7 October 2009Termination of appointment of Nicholas Mourant as a director
5 October 2009Nc dec already adjusted 16/09/09
5 October 2009Nc dec already adjusted 16/09/09
5 October 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
5 October 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
29 September 2009Return made up to 08/09/09; full list of members
29 September 2009Return made up to 08/09/09; full list of members
27 December 2008Full accounts made up to 23 February 2008
27 December 2008Full accounts made up to 23 February 2008
9 September 2008Return made up to 08/09/08; full list of members
9 September 2008Return made up to 08/09/08; full list of members
13 March 2008Return made up to 08/09/07; full list of members; amend
13 March 2008Return made up to 08/09/07; full list of members; amend
27 November 2007Full accounts made up to 24 February 2007
27 November 2007Full accounts made up to 24 February 2007
20 September 2007Return made up to 08/09/07; full list of members
20 September 2007Return made up to 08/09/07; full list of members
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
19 January 2007Amended full accounts made up to 25 February 2006
19 January 2007Amended full accounts made up to 25 February 2006
2 January 2007Full accounts made up to 25 February 2006
2 January 2007Full accounts made up to 25 February 2006
28 September 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
28 September 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
3 January 2006Secretary's particulars changed
3 January 2006Director's particulars changed
3 January 2006Director's particulars changed
3 January 2006Secretary's particulars changed
23 December 2005Full accounts made up to 26 February 2005
23 December 2005Full accounts made up to 26 February 2005
22 December 2005Director's particulars changed
22 December 2005Director's particulars changed
17 November 2005Return made up to 08/09/05; full list of members
17 November 2005Return made up to 08/09/05; full list of members
29 September 2005New secretary appointed
29 September 2005New secretary appointed
28 September 2005Secretary resigned
28 September 2005Secretary resigned
12 November 2004Accounting reference date shortened from 30/09/05 to 26/02/05
12 November 2004Accounting reference date shortened from 30/09/05 to 26/02/05
6 October 2004Nc inc already adjusted 29/09/04
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2004Ad 28/09/04-29/09/04 £ si 699999@1=699999 £ ic 1/700000
6 October 2004Nc inc already adjusted 29/09/04
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 October 2004Ad 28/09/04-29/09/04 £ si 699999@1=699999 £ ic 1/700000
30 September 2004New director appointed
30 September 2004New director appointed
23 September 2004New director appointed
23 September 2004New director appointed
23 September 2004New director appointed
23 September 2004New director appointed
23 September 2004New director appointed
23 September 2004New director appointed
23 September 2004New director appointed
23 September 2004New director appointed
22 September 2004New secretary appointed
22 September 2004Secretary resigned
22 September 2004Secretary resigned
22 September 2004Director resigned
22 September 2004Director resigned
22 September 2004New secretary appointed
8 September 2004Incorporation
8 September 2004Incorporation
Sign up now to grow your client base. Plans & Pricing