- Company Overview for MFW (CUMBRIA) LIMITED (04483956)
- Filing history for MFW (CUMBRIA) LIMITED (04483956)
- People for MFW (CUMBRIA) LIMITED (04483956)
- Charges for MFW (CUMBRIA) LIMITED (04483956)
- More for MFW (CUMBRIA) LIMITED (04483956)
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
|
|
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
|
|
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 |