Advanced company searchLink opens in new window

THE REGAL CINEMA TENBURY LIMITED

Company number 06770456

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2012 DS01 Application to strike the company off the register
12 Dec 2011 AR01 Annual return made up to 10 December 2011 no member list
27 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Dec 2010 AR01 Annual return made up to 10 December 2010 no member list
20 May 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Apr 2010 AD01 Registered office address changed from 1 Mile End Villa Oldwood Tenbury Wells Worcestershire WR15 8TB on 7 April 2010
30 Mar 2010 AP03 Appointment of Mr Stewart Clive Mcguinness as a secretary
30 Mar 2010 AP01 Appointment of Mr Stewart Clive Mcguinness as a director
30 Mar 2010 TM01 Termination of appointment of Wendy Bydawell as a director
03 Jan 2010 AR01 Annual return made up to 10 December 2009 no member list
03 Jan 2010 CH01 Director's details changed for David Robert Hambleton on 2 October 2009
03 Jan 2010 CH01 Director's details changed for Benedict Donne Wilden Marshall Bydawell on 2 October 2009
03 Jan 2010 CH01 Director's details changed for Shirley Mary Hambelton on 2 October 2009
03 Jan 2010 CH01 Director's details changed for Wendy Alison Bydawell on 2 October 2009
29 Dec 2008 288a Director appointed wendy alison bydawell
29 Dec 2008 288a Director appointed shirley mary hambelton
29 Dec 2008 288a Director appointed david robert hambleton
16 Dec 2008 288a Director appointed benedict donne wilden marshall bydawell
12 Dec 2008 288b Appointment Terminated Director andrew davis
10 Dec 2008 NEWINC Incorporation