- Company Overview for REWARD CARDS LTD. (06705566)
- Filing history for REWARD CARDS LTD. (06705566)
- People for REWARD CARDS LTD. (06705566)
- Charges for REWARD CARDS LTD. (06705566)
- More for REWARD CARDS LTD. (06705566)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2017 | AD01 | Registered office address changed from 10 Landress Lane Beverley East Yorkshire HU17 8HA to 55 Copandale Road Beverley HU17 7BN on 12 July 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | TM01 | Termination of appointment of Graeme Robert Cuthbertson as a director on 23 September 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Fiona Michele Cuthbertson as a director on 23 September 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Sep 2014 | AD01 | Registered office address changed from 64 Ridgeway Roundhay Leeds West Yorkshire LS8 4DF England to 10 Landress Lane Beverley East Yorkshire HU17 8HA on 29 September 2014 | |
11 Jun 2014 | MR01 | Registration of charge 067055660001 | |
26 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
26 Feb 2014 | AP01 | Appointment of Mrs Fiona Cuthbertson as a director | |
25 Feb 2014 | AP01 | Appointment of Mr Robert Andrew Cuthbertson as a director | |
08 Oct 2013 | AR01 | Annual return made up to 23 September 2013 with full list of shareholders | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
30 Sep 2011 | CH01 | Director's details changed for Mr Graeme Robert Cuthbertson on 27 September 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from 48 St Martins Road Leeds West Yorkshire LS7 3LU on 27 September 2011 | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders |