Le Terroir Limited

DataGardener
dissolved
Unknown

Le Terroir Limited

06713890Private Limited With Share Capital

Premier House Bradford Road, Cleckheaton, BD193TT
Incorporated

02/10/2008

Company Age

17 years

Directors

1

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Le Terroir Limited (06713890) is a private limited with share capital incorporated on 02/10/2008 (17 years old) and registered in cleckheaton, BD193TT. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 02/10/2008
BD193TT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:03-12-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-02-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:20-09-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-08-2016
Resolution
Category:Resolution
Date:08-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:05-08-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-07-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:25-09-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:21-04-2011
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:21-04-2011
Termination Director Company With Name
Category:Officers
Date:12-11-2010
Termination Secretary Company With Name
Category:Officers
Date:12-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:05-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:19-02-2010
Termination Secretary Company With Name
Category:Officers
Date:19-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Legacy
Category:Officers
Date:27-02-2009
Legacy
Category:Address
Date:23-01-2009
Legacy
Category:Officers
Date:21-01-2009
Legacy
Category:Officers
Date:12-01-2009
Legacy
Category:Officers
Date:09-01-2009
Legacy
Category:Officers
Date:07-01-2009
Legacy
Category:Officers
Date:10-12-2008
Legacy
Category:Officers
Date:19-11-2008
Legacy
Category:Officers
Date:19-11-2008
Legacy
Category:Address
Date:18-11-2008
Legacy
Category:Officers
Date:18-11-2008
Legacy
Category:Officers
Date:18-11-2008
Legacy
Category:Address
Date:18-11-2008
Legacy
Category:Officers
Date:18-11-2008
Legacy
Category:Officers
Date:18-11-2008
Incorporation Company
Category:Incorporation
Date:02-10-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/07/2016
Filing Date20/08/2015
Latest Accounts31/10/2014

Trading Addresses

Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD193TTRegistered

Contact

Premier House Bradford Road, Cleckheaton, BD193TT