Advanced company searchLink opens in new window

ROXY CINEMA (DALTON) LIMITED

Company number 00644058

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)
28 Aug 2013 AD01 Registered office address changed from 132 Cavendish Street Barrow in Furness Cumbria LA14 1DJ on 28 August 2013
07 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Aug 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 12
24 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 11
07 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
07 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
07 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
07 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
07 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
07 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
26 Aug 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
19 Aug 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Neil Howard Morgan on 3 June 2010
08 Jun 2010 TM01 Termination of appointment of Helena Morgan as a director
07 May 2010 TM02 Termination of appointment of Linda Diamond as a secretary
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Aug 2009 363a Return made up to 03/06/09; full list of members
01 May 2009 AA Total exemption small company accounts made up to 30 June 2008
29 Sep 2008 363s Return made up to 03/06/08; full list of members
09 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
22 Sep 2007 363s Return made up to 03/06/07; no change of members