Advanced company searchLink opens in new window

REWARD CARDS LTD.

Company number 06705566

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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