Turf To Table Ltd

DataGardener
turf to table ltd
dissolved
Unknown

Turf To Table Ltd

06659193Private Limited With Share Capital

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR99AJ
Incorporated

29/07/2008

Company Age

17 years

Directors

3

Employees

SIC Code

56302

Risk

not scored

Company Overview

Registration, classification & business activity

Turf To Table Ltd (06659193) is a private limited with share capital incorporated on 29/07/2008 (17 years old) and registered in droitwich spa, WR99AJ. The company operates under SIC code 56302 and is classified as Unknown.

Turf to table ltd is a hospitality company based out of the five alls filkins, lechlade, gloucestershire, united kingdom.

Private Limited With Share Capital
SIC: 56302
Unknown
Incorporated 29/07/2008
WR99AJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

22

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

79
Gazette Dissolved Liquidation
Category:Gazette
Date:24-07-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:24-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:31-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-08-2023
Resolution
Category:Resolution
Date:08-08-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-07-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2017
Capital Allotment Shares
Category:Capital
Date:14-08-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2017
Capital Allotment Shares
Category:Capital
Date:15-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2017
Memorandum Articles
Category:Incorporation
Date:08-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Capital Allotment Shares
Category:Capital
Date:18-02-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:16-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Capital Allotment Shares
Category:Capital
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:11-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Capital Cancellation Shares
Category:Capital
Date:17-10-2012
Resolution
Category:Resolution
Date:17-10-2012
Capital Allotment Shares
Category:Capital
Date:17-10-2012
Capital Allotment Shares
Category:Capital
Date:17-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-08-2012
Legacy
Category:Mortgage
Date:15-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2010
Legacy
Category:Annual Return
Date:19-08-2009
Legacy
Category:Officers
Date:13-10-2008
Legacy
Category:Officers
Date:13-10-2008
Legacy
Category:Officers
Date:19-08-2008
Incorporation Company
Category:Incorporation
Date:29-07-2008

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2025
Filing Date04/07/2023
Latest Accounts30/06/2023

Trading Addresses

15 Witney Street, Burford, Oxfordshire, OX184SN
11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, WR99AJRegistered

Contact

01367860875
theswanatsouthrop.co.uk
11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR99AJ