Advanced company searchLink opens in new window

MOONLIGHT INNS LIMITED

Company number 07688165

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)
04 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Mar 2015 4.68 Liquidators' statement of receipts and payments to 19 February 2015
28 Feb 2014 AD01 Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH on 28 February 2014
26 Feb 2014 600 Appointment of a voluntary liquidator
26 Feb 2014 4.20 Statement of affairs with form 4.19
26 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Mrs Susan Ann Campbell on 30 June 2012
25 Jul 2012 CH01 Director's details changed for Mr Charles Bernard Grant Campbell on 30 June 2012
01 Dec 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2
27 Sep 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
22 Sep 2011 AD01 Registered office address changed from Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL United Kingdom on 22 September 2011
26 Jul 2011 AP01 Appointment of Mrs Susan Ann Campbell as a director
30 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)