About

Registered Number: 05123628
Date of Incorporation: 10/05/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2015 (9 years and 8 months ago)
Registered Address: Bridge House, Riverside North, Bewdey, Worcestershire, DY12 1AB

 

Established in 2004, C A Design Ltd are based in Bewdey, Worcestershire, it's status in the Companies House registry is set to "Dissolved". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 May 2015
4.68 - Liquidator's statement of receipts and payments 30 April 2014
AD01 - Change of registered office address 25 February 2013
RESOLUTIONS - N/A 22 February 2013
4.20 - N/A 22 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 23 June 2010
169 - Return by a company purchasing its own shares 02 September 2009
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
AA - Annual Accounts 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 22 May 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
363a - Annual Return 06 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
RESOLUTIONS - N/A 10 June 2004
RESOLUTIONS - N/A 10 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 2004
RESOLUTIONS - N/A 09 June 2004
RESOLUTIONS - N/A 09 June 2004
CERTNM - Change of name certificate 04 June 2004
287 - Change in situation or address of Registered Office 18 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.