About

Registered Number: 05374829
Date of Incorporation: 24/02/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 9 months ago)
Registered Address: Kington Byre, Kington St Michael, Chippenham, Wiltshire, SN14 6HX

 

Caddesigns Ltd was established in 2005, it has a status of "Dissolved". There are 2 directors listed as Lasbury, Gillian Ann, Lasbury, Joseph Sheppard for the company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LASBURY, Joseph Sheppard 24 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LASBURY, Gillian Ann 24 February 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 29 May 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
363a - Annual Return 02 April 2007
287 - Change in situation or address of Registered Office 02 April 2007
AA - Annual Accounts 16 October 2006
225 - Change of Accounting Reference Date 03 October 2006
363s - Annual Return 16 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.