-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 (2017-10-13) - AA
-
CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES (2017-02-05) - CS01
keyboard_arrow_right 2016
-
31/12/15 TOTAL EXEMPTION SMALL (2016-09-29) - AA
keyboard_arrow_right 2015
-
03/12/15 FULL LIST (2015-12-19) - AR01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-09-09) - AA
keyboard_arrow_right 2014
-
03/12/14 FULL LIST (2014-12-13) - AR01
-
31/12/13 TOTAL EXEMPTION FULL (2014-09-19) - AA
-
03/12/13 FULL LIST (2014-01-31) - AR01
keyboard_arrow_right 2013
-
31/12/12 TOTAL EXEMPTION FULL (2013-10-07) - AA
-
03/12/12 FULL LIST (2013-01-22) - AR01
keyboard_arrow_right 2012
-
31/12/11 TOTAL EXEMPTION FULL (2012-11-05) - AA
-
03/12/11 FULL LIST (2012-02-01) - AR01
keyboard_arrow_right 2011
-
31/12/10 TOTAL EXEMPTION FULL (2011-09-07) - AA
keyboard_arrow_right 2010
-
REGISTERED OFFICE CHANGED ON 14/12/2010 FROM (2010-12-14) - AD01
-
SECRETARY APPOINTED STEPHEN SMITH (2010-12-07) - AP03
-
APPOINTMENT TERMINATED, SECRETARY LEE ANDERSON (2010-12-06) - TM02
-
DIRECTOR APPOINTED MR PETER HOLLINGSWORTH (2010-07-27) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH (2010-07-27) - TM01
-
SECRETARY APPOINTED LEE ANDERSON (2010-01-08) - AP03
-
REGISTERED OFFICE CHANGED ON 08/01/2010 FROM (2010-01-08) - AD01
-
DIRECTOR APPOINTED MR STEPHEN SMITH (2010-01-08) - AP01
-
03/12/10 FULL LIST (2010-12-22) - AR01
keyboard_arrow_right 2009
-
APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS (2009-12-04) - TM01
-
CERTIFICATE OF INCORPORATION (2009-12-03) - NEWINC