- Company Overview for LE TERROIR LIMITED (06713890)
- Filing history for LE TERROIR LIMITED (06713890)
- People for LE TERROIR LIMITED (06713890)
- Insolvency for LE TERROIR LIMITED (06713890)
- More for LE TERROIR LIMITED (06713890)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Jan 2012 | AD01 | Registered office address changed from 8 Montpellier Street Harrogate North Yorkshire HG1 2TQ on 23 January 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
08 Nov 2011 | CH01 | Director's details changed for Mr William David Moore on 2 October 2011 | |
08 Nov 2011 | CH01 | Director's details changed for Mr Thomas Edward Van Zeller on 2 October 2011 | |
05 Oct 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2011 | |
25 May 2011 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
13 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Apr 2011 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
21 Apr 2011 | LIQ MISC OC | Court order insolvency:- replacement of supervisor | |
12 Nov 2010 | TM01 | Termination of appointment of Kenneth Mullen as a director | |
12 Nov 2010 | TM02 | Termination of appointment of Emma Versluys as a secretary | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Aug 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Feb 2010 | AP03 | Appointment of Miss Emma Gayle Versluys as a secretary | |
19 Feb 2010 | TM02 | Termination of appointment of Thomas Van Zeller as a secretary | |
12 Nov 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Mr Thomas Edward Van Zeller on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mr William David Moore on 12 November 2009 | |
27 Feb 2009 | 288a | Director appointed kenneth john mullen | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from flat 2 6 st. Georges road harrogate north yorkshire HG2 9BS | |
21 Jan 2009 | 288a | Secretary appointed thomas van zeller logged form | |
12 Jan 2009 | 288a | Director appointed mr thomas edward van zeller | |
09 Jan 2009 | 288c | Director's change of particulars / david moore / 09/01/2009 | |
07 Jan 2009 | 288b | Appointment terminated director john barker |