MONK MOOR PUBS LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewNotice of final account prior to dissolution

View Document

29/07/2529 July 2025 Notice of removal of liquidator by court

View Document

29/07/2529 July 2025 Order of court to wind up

View Document

22/07/2522 July 2025 Appointment of a liquidator

View Document

17/07/2517 July 2025 Progress report in a winding up by the court

View Document

09/07/259 July 2025 Restoration by order of the court

View Document

30/09/2430 September 2024 Final Gazette dissolved following liquidation

View Document

30/09/2430 September 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Progress report in a winding up by the court

View Document

13/09/2313 September 2023 Dissolution deferment

View Document

09/03/239 March 2023 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09

View Document

16/01/2316 January 2023 Progress report in a winding up by the court

View Document

07/01/227 January 2022 Registered office address changed from Wilkin Chapman Business Solutions 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-07

View Document

22/12/2122 December 2021 Progress report in a winding up by the court

View Document

12/03/1912 March 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/01/2019:LIQ. CASE NO.1

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM KINGFISHER BIRDBROOK ROAD BIRMINGHAM B44 9TS ENGLAND

View Document

10/05/1810 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008367,00009591

View Document

09/02/189 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

09/02/189 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

09/02/189 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

09/02/189 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

09/02/189 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

09/02/189 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

09/02/189 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

09/02/189 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

09/02/189 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

09/02/189 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

22/01/1822 January 2018 ORDER OF COURT TO WIND UP

View Document

10/11/1710 November 2017 CESSATION OF JONATHAN PAUL HUNT AS A PSC

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR JONATHAN HUNT

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUNT

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR ROBERT STEVENS

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR MARK JONES

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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