About

Registered Number: 05123628
Date of Incorporation: 10/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2015 (8 years and 8 months ago)
Registered Address: Bridge House, Riverside North, Bewdey, Worcestershire, DY12 1AB

 

Based in Bewdey, C A Design Ltd was setup in 2004, it's status is listed as "Dissolved". This business does not have any directors listed in the Companies House registry. We do not know the number of employees at the business.

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.