MERRION LEASING LIMITED: Filings
Overview
| Company Name | MERRION LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01972419 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MERRION LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 19 pages | LIQ13 | ||||||||||
Termination of appointment of Dara Deering as a director on Aug 02, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Wim Verbraeken as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Des Mccarthy as a director on Dec 11, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 111 Old Broad Street London EC2N 1BR to Kpmg 8 Princes Parade Liverpool L3 1QH on Nov 09, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2016 | 12 pages | AA | ||||||||||
Appointment of Barry D'arcy as a director on May 24, 2017 | 3 pages | AP01 | ||||||||||
Termination of appointment of Luc Cool as a director on Jan 12, 2017 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 8 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Nov 30, 2014 | 13 pages | AA | ||||||||||
Director's details changed for Luc Cool on Jun 11, 2015 | 3 pages | CH01 | ||||||||||
Director's details changed for Luc Cool on Jun 11, 2015 | 3 pages | CH01 | ||||||||||
Appointment of Luc Cool as a director on May 07, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Hamish Cameron Marr as a director on Apr 30, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Philip Rickard Mills as a director on Dec 18, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Christine Moran as a director on Dec 31, 2014 | 2 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0