Advanced company searchLink opens in new window

A.F.WHITELEY & COMPANY LIMITED

Company number 10017846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2016-02-26
25 Mar 2016 CONNOT Change of name notice
16 Mar 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 August 2016