- Company Overview for MERRION COMMERCIAL LEASING LIMITED (00821535)
- Filing history for MERRION COMMERCIAL LEASING LIMITED (00821535)
- People for MERRION COMMERCIAL LEASING LIMITED (00821535)
- Insolvency for MERRION COMMERCIAL LEASING LIMITED (00821535)
- More for MERRION COMMERCIAL LEASING LIMITED (00821535)
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 | |
26 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
|
|
27 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
09 Nov 2017 | AA | Full accounts made up to 31 December 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 | |
04 Oct 2016 | AA | Full accounts made up to 31 December 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
|
|
29 Sep 2015 | AA | Full accounts made up to 31 December 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
|
|
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 |