TAKE THAT CAR HIRE LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

28/03/2428 March 2024 Liquidators' statement of receipts and payments to 2024-01-24

View Document

17/07/2317 July 2023 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-07-17

View Document

07/02/237 February 2023 Statement of affairs

View Document

07/02/237 February 2023 Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 2023-02-07

View Document

07/02/237 February 2023 Appointment of a voluntary liquidator

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

02/12/222 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAYTON ROBERT MOULE / 18/03/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR CLAYTON MOULE / 18/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD MOULE / 24/07/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MOULE / 24/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MOULE / 01/10/2013

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 14 HOLMWOOD GARTH HIGHTOWN RINGWOOD HAMPSHIRE BH24 3DT UNITED KINGDOM

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/10/1222 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

06/12/116 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/03/1015 March 2010 31/12/09 STATEMENT OF CAPITAL GBP 100

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET BH18 8AT

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MOULE / 13/10/2009

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR CLAYTON ROBERT MOULE

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR EDWARD MOULE

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY THEOBALD

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN THEOBALD

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY SUSAN THEOBALD

View Document

31/12/0831 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 COMPANY NAME CHANGED SYSTEMSHIELD LIMITED CERTIFICATE ISSUED ON 24/12/08

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 12 LARKSWOOD DRIVE STOCKPORT CHESHIRE SK2 5XX

View Document

14/03/9614 March 1996 ALTER MEM AND ARTS 20/02/96

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

22/12/9522 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company