Advanced company searchLink opens in new window

TAKEABREAK MOTORWAY SERVICES LIMITED

Company number 02941640

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 19 November 2023
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 19 November 2022
09 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 19 November 2021
20 Apr 2021 AD01 Registered office address changed from C/O Mazers Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 19 November 2020
09 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 19 November 2019
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 19 November 2018
22 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 19 November 2017
25 Jan 2017 4.68 Liquidators' statement of receipts and payments to 19 November 2016
04 Jan 2016 4.68 Liquidators' statement of receipts and payments to 19 November 2015
01 Dec 2014 AD01 Registered office address changed from Roadchef House, Norton Canes Msa Betty's Lane Norton Canes Cannock Staffordshire WS11 9UX to C/O Mazers Llp 45 Church Street Birmingham B3 2RT on 1 December 2014
27 Nov 2014 4.70 Declaration of solvency
27 Nov 2014 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
27 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-20
27 Nov 2014 600 Appointment of a voluntary liquidator
17 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 818,643
20 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
15 Aug 2012 AA Full accounts made up to 3 January 2012
26 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
27 Apr 2012 AP01 Appointment of Mr Lior Dafna as a director
24 Oct 2011 AA Full accounts made up to 4 January 2011
13 Sep 2011 TM01 Termination of appointment of Stephanie Lee as a director
01 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
02 Nov 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Dr Ian Mckay on 22 June 2010