-
GREENBRIDGE MOT CENTRE (WILTSHIRE) LIMITED - Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 08311799
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Trinity House
- 28-30 Blucher Street
- Birmingham
- West Midlands
- B1 1QH Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH UK
Management
- Managing Directors
- ALEXANDER, Franklyn William
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-29
- Dissolved on
- 2017-09-26
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- Mr Franklyn William Alexander
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-04-05
- Last Date: 2019-04-05
- Annual Return
- Due Date: 2021-01-10
- Last Date: 2019-11-29
-
GREENBRIDGE MOT CENTRE (WILTSHIRE) LIMITED Company Description
- GREENBRIDGE MOT CENTRE (WILTSHIRE) LIMITED is a ltd registered in United Kingdom with the Company reg no 08311799. Its current trading status is "live". It was registered 2012-11-29. It has declared SIC or NACE codes as "45200". It has 1 director The latest accounts are filed up to 2019-04-05.It can be contacted at Trinity House .
Get GREENBRIDGE MOT CENTRE (WILTSHIRE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Greenbridge Mot Centre (Wiltshire) Limited - Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, United Kingdom
- 2012-11-29
Did you know? kompany provides original and official company documents for GREENBRIDGE MOT CENTRE (WILTSHIRE) LIMITED 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 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-23) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-06) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-21) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-29) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-06) - AD01
-
liquidation-voluntary-statement-of-affairs (2020-03-04) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2020-03-04) - 600
-
resolution (2020-03-04) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-02-08) - TM01
-
accounts-with-accounts-type-micro-entity (2020-01-03) - AA
-
confirmation-statement-with-no-updates (2020-01-03) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-28) - AP01
-
termination-director-company-with-name-termination-date (2019-11-05) - TM01
-
accounts-with-accounts-type-audited-abridged (2019-02-22) - AA
-
notification-of-a-person-with-significant-control (2019-02-08) - PSC01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-08-10) - AP01
-
confirmation-statement-with-no-updates (2018-12-10) - CS01
-
change-account-reference-date-company-previous-extended (2018-08-13) - AA01
-
confirmation-statement-with-no-updates (2018-01-04) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-10-17) - AA
-
confirmation-statement-with-updates (2017-10-17) - CS01
-
administrative-restoration-company (2017-10-17) - RT01
-
gazette-dissolved-compulsory (2017-09-26) - GAZ2
keyboard_arrow_right 2016
-
dissolved-compulsory-strike-off-suspended (2016-12-14) - DISS16(SOAS)
-
gazette-notice-compulsory (2016-11-01) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
-
move-registers-to-sail-company (2014-02-12) - AD03
-
change-sail-address-company (2014-02-12) - AD02
keyboard_arrow_right 2012
-
incorporation-company (2012-11-29) - NEWINC