- Company Overview for A.F.WHITELEY & COMPANY LIMITED (10017846)
- Filing history for A.F.WHITELEY & COMPANY LIMITED (10017846)
- People for A.F.WHITELEY & COMPANY LIMITED (10017846)
- More for A.F.WHITELEY & COMPANY LIMITED (10017846)
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) |
---|---|---|---|
31 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2024 | DS01 | Application to strike the company off the register | |
30 May 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
12 Oct 2023 | PSC05 | Change of details for Greenmill Industries Ltd as a person with significant control on 12 October 2023 | |
31 May 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
23 Nov 2021 | AD01 | Registered office address changed from Fernite Works Coleford Road Sheffield S9 5NJ England to 1 Orgreave Road Sheffield S13 9LQ on 23 November 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
30 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
09 Dec 2016 | CH01 | Director's details changed for Mr James Robert Kitching on 30 November 2016 | |
25 Mar 2016 | CERTNM |
Company name changed fernite newco LTD\certificate issued on 25/03/16
|
|
25 Mar 2016 | CONNOT | Change of name notice | |
16 Mar 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 August 2016 |