Advanced company searchLink opens in new window

NEW MOON PUB COMPANY LTD.

Company number 07915100

Filter by category

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)
16 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2023 AD01 Registered office address changed from C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 14 February 2023
08 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 9 October 2022
28 Jan 2022 LIQ06 Resignation of a liquidator
13 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2021
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 9 October 2019
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 9 October 2018
12 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 9 October 2017
26 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2016 AD01 Registered office address changed from C/O Old Sessions House 43 Princess Street Knutsford Cheshire WA16 6BW to C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 25 October 2016
20 Oct 2016 4.20 Statement of affairs with form 4.19
20 Oct 2016 600 Appointment of a voluntary liquidator
20 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-10
14 Sep 2016 TM01 Termination of appointment of Richard Derrick Jones as a director on 6 September 2016
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
17 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Apr 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014