Advanced company searchLink opens in new window

MFW (CUMBRIA) LIMITED

Company number 04483956

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)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2014 DS01 Application to strike the company off the register
29 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Sep 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
28 Sep 2011 AD01 Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Fiona Whelan on 1 September 2011
28 Sep 2011 CH01 Director's details changed for Michael Christopher Whelan on 1 September 2011
28 Sep 2011 CH03 Secretary's details changed for Fiona Whelan on 1 September 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
14 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
13 Jul 2010 AD01 Registered office address changed from 146 Greenacres Wetheral Carlisle Cumbria CA4 8LU England on 13 July 2010
13 Jul 2010 CH01 Director's details changed for Michael Christopher Whelan on 6 July 2010
13 Jul 2010 CH01 Director's details changed for Fiona Whelan on 6 July 2010
15 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Nov 2009 SH03 Purchase of own shares.
23 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove non cap fom arts.mem 05/11/2009
23 Nov 2009 CC04 Statement of company's objects
20 Nov 2009 CH03 Secretary's details changed for Fiona Whelan on 8 October 2009
20 Nov 2009 CH01 Director's details changed for Fiona Whelan on 8 October 2009
20 Nov 2009 CH01 Director's details changed for Michael Christopher Whelan on 8 October 2009
11 Nov 2009 TM01 Termination of appointment of Stephen Whelan as a director