TESCO PINK (FINCO2) LIMITED

Tesco House, Delamare Road Tesco House, Delamare Road, Hertfordshire, EN8 9SL
StatusDISSOLVED
Company No.05888958
CategoryPrivate Limited Company
Incorporated27 Jul 2006
Age17 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution26 Apr 2010
Years14 years, 1 month, 7 days

SUMMARY

TESCO PINK (FINCO2) LIMITED is an dissolved private limited company with number 05888958. It was incorporated 17 years, 10 months, 7 days ago, on 27 July 2006 and it was dissolved 14 years, 1 month, 7 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: 21 Nov 2008

Action Date: 23 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-23

Documents

View document PDF

Legacy

Date: 30 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: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael risk

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Resolution

Date: 15 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 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: 03 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: 16 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 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

CM CONSTRUCTION AND CIVIL ENGINEERING LTD

54 HAILDON RISE,ROMFORD,RM3 0YL

Number:09014025
Status:ACTIVE
Category:Private Limited Company

FLEX MANAGED SERVICES LIMITED

1 BRASSEY ROAD,SHREWSBURY,SY3 7FA

Number:08453573
Status:ACTIVE
Category:Private Limited Company

J DOWN CONTRACTING LIMITED

LIFTKNOCKER COTTAGE,NORTH NEWTON,TA7 0BT

Number:08198878
Status:ACTIVE
Category:Private Limited Company

LURBECK PROPERTIES LIMITED

ORCHARD PARK FARM,PETWORTH,GU28 9EU

Number:03794237
Status:ACTIVE
Category:Private Limited Company

PETER ILLAND LIMITED

ARCHIVE HOUSE,BONNYRIGG,EH19 3LW

Number:SC253865
Status:ACTIVE
Category:Private Limited Company

QUADRANT (DARLINGTON) LIMITED

DARLINGTON COLLEGE, CENTRAL PARK,DARLINGTON,DL1 1DR

Number:02791271
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