About

Registered Number: 04483956
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: 146 Greenacres, Wetheral, Carlisle, Cumbria, CA4 8LU,

 

Mfw (Cumbria) Ltd was founded on 12 July 2002 and are based in Carlisle, it has a status of "Dissolved". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DS01 - Striking off application by a company 21 May 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 28 September 2011
AD01 - Change of registered office address 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 14 July 2010
AD01 - Change of registered office address 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 15 January 2010
SH03 - Return of purchase of own shares 25 November 2009
RESOLUTIONS - N/A 23 November 2009
CC04 - Statement of companies objects 23 November 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
TM01 - Termination of appointment of director 11 November 2009
287 - Change in situation or address of Registered Office 16 September 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 08 August 2008
CERTNM - Change of name certificate 03 July 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
CERTNM - Change of name certificate 19 September 2005
363a - Annual Return 09 August 2005
RESOLUTIONS - N/A 27 June 2005
RESOLUTIONS - N/A 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
123 - Notice of increase in nominal capital 27 June 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
395 - Particulars of a mortgage or charge 14 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
225 - Change of Accounting Reference Date 02 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.