Advanced company searchLink opens in new window

EVDAV REWARD SERVICES LIMITED

Company number 07713891

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2017 DS01 Application to strike the company off the register
27 Oct 2016 AD01 Registered office address changed from 18 Ael Y Bryn Tanerdy Carmarthen SA31 2HB Wales to Langdon House Langdon Road Swansea SA1 8QY on 27 October 2016
27 Oct 2016 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to 18 Ael Y Bryn Tanerdy Carmarthen SA31 2HB on 27 October 2016
27 Jul 2016 CH01 Director's details changed for Mrs Angela Jean Davidge on 21 July 2016
27 Jul 2016 CH01 Director's details changed for Mr Evan Henry Davidge on 21 July 2016
27 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
19 Aug 2014 CH01 Director's details changed for Mr Evan Henry Davidge on 15 August 2014
19 Aug 2014 CH01 Director's details changed for Mrs Angela Jean Davidge on 15 August 2014
18 Aug 2014 CH01 Director's details changed for Mr Evan Henry Davidge on 18 August 2014
18 Aug 2014 CH01 Director's details changed for Mrs Angela Jean Davidge on 18 August 2014
02 May 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Jan 2014 CH01 Director's details changed for Mr Evan Henry Davidge on 2 January 2014
13 Jan 2014 CH01 Director's details changed for Mrs Angela Jean Davidge on 2 January 2014
12 Dec 2013 AA01 Previous accounting period extended from 31 July 2013 to 30 September 2013
20 Nov 2013 AD01 Registered office address changed from 1 Crispin Close Stratton Swindon Wiltshire SN3 4XH United Kingdom on 20 November 2013
11 Sep 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
03 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders