Advanced company searchLink opens in new window

MERRION LEASING SERVICES LIMITED

Company number 02028481

Filter by category

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
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 8 Princes Parade Liverpool L3 1QH on 9 November 2018
01 Nov 2018 AA Full accounts made up to 31 December 2017
18 Oct 2018 LIQ01 Declaration of solvency
18 Oct 2018 600 Appointment of a voluntary liquidator
18 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-27
30 Sep 2018 TM01 Termination of appointment of Theo Speelmans as a director on 24 July 2018
30 Sep 2018 TM01 Termination of appointment of Wim Verbraeken as a director on 18 September 2018
20 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
09 Nov 2017 AA Full accounts made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500,000
05 Oct 2015 CH01 Director's details changed for Theo Speelmans on 15 July 2014
29 Sep 2015 AA Full accounts made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 500,000
28 Apr 2015 AP01 Appointment of Des Mccarthy as a director on 30 January 2015
28 Apr 2015 AP01 Appointment of John Healy as a director on 30 January 2015
28 Apr 2015 AP01 Appointment of Damian O'neill as a director on 30 January 2015
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
01 Oct 2014 AA Full accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 500,000