Advanced company searchLink opens in new window

BANCHESTER REWARDS LTD

Company number 05853570

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2012 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2011 DS01 Application to strike the company off the register
02 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
02 Aug 2010 TM02 Termination of appointment of Sarah Stocker as a secretary
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
27 Mar 2009 363a Return made up to 11/03/09; no change of members
02 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
07 Apr 2008 AAMD Amended accounts made up to 30 June 2007
27 Nov 2007 AA Total exemption small company accounts made up to 30 June 2007
08 Aug 2007 363s Return made up to 21/06/07; full list of members
25 May 2007 288a New secretary appointed
24 May 2007 287 Registered office changed on 24/05/07 from: 7 limewood way leeds west yorkshire LS14 1AB
24 May 2007 288a New secretary appointed
23 Apr 2007 288b Secretary resigned
23 Apr 2007 288b Director resigned
06 Jul 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Jul 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Jun 2006 288a New director appointed
21 Jun 2006 NEWINC Incorporation