• UK
  • GREENLINE GARAGES LTD - 190, Larkshall Road, Chingford, London, United Kingdom

Company Information

Company registration number
07094854
Company Status
CLOSED
Country
United Kingdom
Registered Address
190
Larkshall Road
Chingford
London
E4 6NP
190, Larkshall Road, Chingford, London, E4 6NP UK

Management

Managing Directors
PETER HOLLINGSWORTH
Company secretaries
STEPHEN SMITH

Company Details

Type of Business
ltd
Incorporated
2009-12-03
Dissolved on
2018-05-15
SIC/NACE
45200 - Maintenance and repair of motor vehicles

Ownership

Beneficial Owners
Mr Peter Hollingsworth

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-09-30
Last Date: 2016-12-31
Last Return Made Up To:
2012-12-03

GREENLINE GARAGES LTD Company Description

GREENLINE GARAGES LTD is a ltd registered in United Kingdom with the Company reg no 07094854. Its current trading status is "closed". It was registered 2009-12-03. It has declared SIC or NACE codes as "45200 - Maintenance and repair of motor vehicles". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2012-12-03.It can be contacted at 190 .
More information

Get GREENLINE GARAGES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Greenline Garages Ltd - 190, Larkshall Road, Chingford, London, United Kingdom

Did you know? kompany provides original and official company documents for GREENLINE GARAGES LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 (2017-10-13) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES (2017-02-05) - CS01

    Add to Cart
     
  • 31/12/15 TOTAL EXEMPTION SMALL (2016-09-29) - AA

    Add to Cart
     
  • 03/12/15 FULL LIST (2015-12-19) - AR01

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION SMALL (2015-09-09) - AA

    Add to Cart
     
  • 03/12/14 FULL LIST (2014-12-13) - AR01

    Add to Cart
     
  • 31/12/13 TOTAL EXEMPTION FULL (2014-09-19) - AA

    Add to Cart
     
  • 03/12/13 FULL LIST (2014-01-31) - AR01

    Add to Cart
     
  • 31/12/12 TOTAL EXEMPTION FULL (2013-10-07) - AA

    Add to Cart
     
  • 03/12/12 FULL LIST (2013-01-22) - AR01

    Add to Cart
     
  • 31/12/11 TOTAL EXEMPTION FULL (2012-11-05) - AA

    Add to Cart
     
  • 03/12/11 FULL LIST (2012-02-01) - AR01

    Add to Cart
     
  • 31/12/10 TOTAL EXEMPTION FULL (2011-09-07) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 14/12/2010 FROM (2010-12-14) - AD01

    Add to Cart
     
  • SECRETARY APPOINTED STEPHEN SMITH (2010-12-07) - AP03

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY LEE ANDERSON (2010-12-06) - TM02

    Add to Cart
     
  • DIRECTOR APPOINTED MR PETER HOLLINGSWORTH (2010-07-27) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH (2010-07-27) - TM01

    Add to Cart
     
  • SECRETARY APPOINTED LEE ANDERSON (2010-01-08) - AP03

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 08/01/2010 FROM (2010-01-08) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED MR STEPHEN SMITH (2010-01-08) - AP01

    Add to Cart
     
  • 03/12/10 FULL LIST (2010-12-22) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS (2009-12-04) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2009-12-03) - NEWINC

    Add to Cart
     

expand_less