TESCO FUCHSIA (FINCO2) LIMITED

Tesco House, Delamare Road Tesco House, Delamare Road, Hertfordshire, EN8 9SL
StatusDISSOLVED
Company No.05888947
CategoryPrivate Limited Company
Incorporated27 Jul 2006
Age17 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution26 Apr 2010
Years14 years, 1 month, 9 days

SUMMARY

TESCO FUCHSIA (FINCO2) LIMITED is an dissolved private limited company with number 05888947. It was incorporated 17 years, 10 months, 9 days ago, on 27 July 2006 and it was dissolved 14 years, 1 month, 9 days ago, on 26 April 2010. The company address is Tesco House, Delamare Road Tesco House, Delamare Road, Hertfordshire, EN8 9SL.



Company Fillings

Gazette dissolved liquidation

Date: 26 Apr 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david potts

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director eamonn o'hare

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard brasher

Documents

View document PDF

Accounts with made up date

Date: 03 Dec 2008

Action Date: 23 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-23

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael risk

Documents

View document PDF

Resolution

Date: 30 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2007

Action Date: 24 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-24

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 28/02/07

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 09 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENEFICIAN CARE LTD

64 NORTH ROAD,CARRICKFERGUS,BT38 8LR

Number:NI650850
Status:ACTIVE
Category:Private Limited Company

BRAINCH FITNESS LIMITED

290 MOSTON LANE,MANCHESTER,M40 9WB

Number:09245680
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HENLEY PROPERTY DEV 2 LLP

1 CHRISTCHURCH WAY,WOKING,GU21 6JG

Number:OC399717
Status:ACTIVE
Category:Limited Liability Partnership

MIEN TAY (KINGSLAND) LTD

106-108 KINGSLAND ROAD,LONDON,E2 8DP

Number:07872909
Status:ACTIVE
Category:Private Limited Company

ROSEBANK BREWERY LIMITED

ATRIUM HOUSE,FALKIRK,FK1 1XR

Number:SC437744
Status:ACTIVE
Category:Private Limited Company

THE COTSWOLD FLOWER COMPANY LTD

6 COURT ROAD,WORCESTER,WR8 9LP

Number:10295243
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source