Advanced company searchLink opens in new window

MFR PROCESS LIMITED

Company number 06116917

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2021 DS01 Application to strike the company off the register
30 Jun 2021 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 37 Delahays Road Hale Altrincham WA15 8DT on 30 June 2021
10 Jun 2021 AA Micro company accounts made up to 28 February 2021
10 Jun 2021 AA01 Previous accounting period shortened from 31 March 2021 to 28 February 2021
27 May 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
13 Dec 2019 CH01 Director's details changed for Mr Walter Rajah on 12 December 2019
13 Dec 2019 PSC04 Change of details for Mr Walter Rajah as a person with significant control on 12 December 2019
16 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Sep 2017 PSC01 Notification of Walter Rajah as a person with significant control on 19 September 2017
22 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 22 September 2017
20 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
11 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 CH01 Director's details changed for Walter Rajah on 18 August 2015
19 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1