Advanced company searchLink opens in new window

MARSHALL LEASING LIMITED

Company number 00156897

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)
24 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 14 December 2023
29 Dec 2022 AD01 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9BE England to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 29 December 2022
29 Dec 2022 LIQ01 Declaration of solvency
29 Dec 2022 600 Appointment of a voluntary liquidator
29 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-15
04 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
04 Jul 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
08 Mar 2022 TM01 Termination of appointment of Jonathan Ashby Ross as a director on 31 December 2021
25 Sep 2021 AA Full accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
25 Jun 2021 TM01 Termination of appointment of Alan Carson as a director on 31 May 2021
25 Jun 2021 TM01 Termination of appointment of Peter Graham Cakebread as a director on 30 April 2021
18 Mar 2021 CH04 Secretary's details changed for Hill Wilson Secretarial Limited on 1 January 2021
23 Sep 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
03 Jul 2019 TM01 Termination of appointment of Michael Joyce as a director on 28 June 2019
29 Apr 2019 AA Full accounts made up to 31 December 2018
18 Jan 2019 AP01 Appointment of Mr Greg Mcdowell as a director on 14 January 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
09 Jul 2018 PSC07 Cessation of Marshall Motor Holdings Plc as a person with significant control on 24 November 2017
09 Jul 2018 PSC02 Notification of N.I.I.B Group Limited as a person with significant control on 24 November 2017
21 Dec 2017 AP01 Appointment of Richard Baird as a director on 24 November 2017
21 Dec 2017 MR04 Satisfaction of charge 001568970087 in full