- Company Overview for WHITFORD FLEXIBLE COMPOSITES LIMITED (06246812)
- Filing history for WHITFORD FLEXIBLE COMPOSITES LIMITED (06246812)
- People for WHITFORD FLEXIBLE COMPOSITES LIMITED (06246812)
- Registers for WHITFORD FLEXIBLE COMPOSITES LIMITED (06246812)
- More for WHITFORD FLEXIBLE COMPOSITES LIMITED (06246812)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2018 | DS01 | Application to strike the company off the register | |
08 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Dec 2017 | PSC07 | Cessation of William James Lewis as a person with significant control on 31 December 2017 | |
31 Dec 2017 | TM01 | Termination of appointment of William Christopher Lewis as a director on 31 December 2017 | |
31 Dec 2017 | TM01 | Termination of appointment of William James Lewis as a director on 31 December 2017 | |
08 Nov 2017 | AD03 | Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP | |
08 Nov 2017 | AD02 | Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
15 Nov 2016 | CH01 | Director's details changed for William Christopher Lewis on 15 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for William James Lewis on 15 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mr Martin John Garnett on 15 November 2016 | |
15 Nov 2016 | CH03 | Secretary's details changed for David Andrew Johnson on 15 November 2016 | |
04 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
26 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
07 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
26 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
18 Jun 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
21 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
29 Aug 2012 | AD01 | Registered office address changed from 10 Christleton Court, Manor Park Runcorn Cheshire WA7 1ST on 29 August 2012 | |
22 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 |