TESCO HIGH BEECH LIMITED

Tesco House, Shire Park Tesco House, Shire Park, Welwyn Garden City, AL7 1GA, United Kingdom
StatusDISSOLVED
Company No.07137577
CategoryPrivate Limited Company
Incorporated27 Jan 2010
Age14 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution30 May 2017
Years6 years, 11 months, 13 days

SUMMARY

TESCO HIGH BEECH LIMITED is an dissolved private limited company with number 07137577. It was incorporated 14 years, 3 months, 16 days ago, on 27 January 2010 and it was dissolved 6 years, 11 months, 13 days ago, on 30 May 2017. The company address is Tesco House, Shire Park Tesco House, Shire Park, Welwyn Garden City, AL7 1GA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 22 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Capital

Type: SH19

Date: 2017-02-22

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 22 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/02/17

Documents

View document PDF

Resolution

Date: 22 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-22

Officer name: Mr John Gibney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change corporate director company with change date

Date: 31 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tesco Services Limited

Change date: 2015-12-29

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Alistair Ewan Clark

Change date: 2015-12-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-12-29

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-29

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Old address: Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Gibney

Change date: 2015-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-19

Officer name: John Gibney

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 Sep 2014

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tesco Services Limited

Appointment date: 2014-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-21

Officer name: Scilla Grimble

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Iddon

Termination date: 2014-08-29

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Alistair Ewan Clark

Change date: 2014-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 22 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claudine O'connor

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2013

Action Date: 23 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2012

Action Date: 25 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-25

Documents

View document PDF

Resolution

Date: 31 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 24 May 2012

Action Date: 09 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Iddon

Change date: 2012-05-09

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brasher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2011

Action Date: 26 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-26

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Potts

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scilla Grimble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Incorporation company

Date: 27 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL BRIGHT ELECTRICAL LIMITED

4 LONG COPSE, HOLBURY,HAMPSHIRE,SO45 2LD

Number:05113665
Status:ACTIVE
Category:Private Limited Company

BRANDS CREATIVE LIMITED

UNIT 5,YORK,YO30 4XF

Number:09484729
Status:ACTIVE
Category:Private Limited Company

BROW BASE COSMETICS LTD

20 HESSEL ROAD,LONDON,W13 9ES

Number:11962506
Status:ACTIVE
Category:Private Limited Company

DEVINE-DEVINE TRANSPORT LIMITED

11 DUDHOPE TERRACE,DUNDEE,DD3 6TS

Number:SC420346
Status:ACTIVE
Category:Private Limited Company

GRAY'S RECRUITMENT LTD

39 HORNBEAM AVENUE,BEXHILL-ON-SEA,TN39 5JQ

Number:11481898
Status:ACTIVE
Category:Private Limited Company

NEWCORP MANAGEMENT SERVICES LIMITED

SMALLWOOD MILL, MILL LANE,SANDBACH,CW11 2UW

Number:04622782
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