Advanced company searchLink opens in new window

MERRION LEASING ASSETS LIMITED

Company number 01965192

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)
20 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Sep 2019 TM01 Termination of appointment of Dara Deering as a director on 2 August 2019
29 Apr 2019 TM01 Termination of appointment of Wim Verbraeken as a director on 1 April 2019
18 Jan 2019 TM01 Termination of appointment of Des Mccarthy as a director on 31 December 2018
09 Nov 2018 AD01 Registered office address changed from 111 Old Broad Street London EC2N 1BR to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 9 November 2018
19 Oct 2018 LIQ01 Declaration of solvency
19 Oct 2018 600 Appointment of a voluntary liquidator
19 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
30 Sep 2018 AA Full accounts made up to 30 November 2017
14 May 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
07 Sep 2017 AA Full accounts made up to 30 November 2016
09 Jun 2017 AP01 Appointment of Barry D'arcy as a director on 24 May 2017
04 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
06 Feb 2017 TM01 Termination of appointment of Luc Cool as a director on 12 January 2017
23 Aug 2016 AA Full accounts made up to 30 November 2015
04 May 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000,100
28 Nov 2015 AA Full accounts made up to 30 November 2014
31 Jul 2015 CH01 Director's details changed for Luc Cool on 11 June 2015
26 Jun 2015 CH01 Director's details changed for Luc Cool on 11 June 2015
29 May 2015 AP01 Appointment of Luc Cool as a director on 7 May 2015
29 May 2015 TM01 Termination of appointment of Hamish Cameron Marr as a director on 30 April 2015
16 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000,100
16 Jan 2015 TM01 Termination of appointment of Philip Rickard Mills as a director on 18 December 2014
14 Jan 2015 TM01 Termination of appointment of Christine Moran as a director on 31 December 2014