C A DESIGN LTD

Register to unlock more data on OkredoRegister

C A DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03073124

Incorporation date

27/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1995)
dot icon16/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon11/06/2025
Removal of liquidator by court order
dot icon23/04/2025
Appointment of a voluntary liquidator
dot icon22/01/2025
Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-01-22
dot icon11/03/2024
Liquidators' statement of receipts and payments to 2024-01-06
dot icon13/03/2023
Liquidators' statement of receipts and payments to 2023-01-06
dot icon17/01/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2022-01-17
dot icon17/01/2022
Appointment of a voluntary liquidator
dot icon17/01/2022
Resolutions
dot icon17/01/2022
Statement of affairs
dot icon06/12/2021
Director's details changed for Mrs Angela Pitt on 2021-12-06
dot icon06/12/2021
Director's details changed for Mr Jonathan Pitt on 2021-12-06
dot icon06/12/2021
Registered office address changed from Oaks Farmhouse Farm Road Kenilworth Warwickshire CV8 1DX England to 27 Old Gloucester Street London WC1N 3AX on 2021-12-06
dot icon02/12/2021
Registered office address changed from One Eastwood Binley Business Park Coventry CV3 2UB England to Oaks Farmhouse Farm Road Kenilworth Warwickshire CV8 1DX on 2021-12-02
dot icon29/11/2021
Certificate of change of name
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon22/01/2021
Previous accounting period extended from 2020-01-31 to 2020-05-31
dot icon24/09/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon11/06/2020
Micro company accounts made up to 2019-01-31
dot icon21/05/2020
Registered office address changed from Barclays Bank Chambers Bridge Street Stratford upon Avon Warwickshire CV37 6AH to One Eastwood Binley Business Park Coventry CV3 2UB on 2020-05-21
dot icon18/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon11/01/2019
Appointment of Mrs Angela Pitt as a director on 2018-08-01
dot icon30/11/2018
Micro company accounts made up to 2018-01-31
dot icon12/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon26/07/2017
Notification of Jonathan Pitt as a person with significant control on 2016-04-06
dot icon25/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon26/10/2016
Micro company accounts made up to 2016-01-31
dot icon11/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon26/05/2016
Change of share class name or designation
dot icon25/05/2016
Resolutions
dot icon28/10/2015
Micro company accounts made up to 2015-01-31
dot icon05/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon05/08/2015
Director's details changed for Mr Jonathan Pitt on 2015-07-01
dot icon05/08/2015
Secretary's details changed for Mr Jonathan Pitt on 2015-07-01
dot icon30/10/2014
Micro company accounts made up to 2014-01-31
dot icon17/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon03/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon03/07/2013
Secretary's details changed for Mr Jonathan Pitt on 2013-02-03
dot icon03/07/2013
Director's details changed for Mr Jonathan Pitt on 2013-02-03
dot icon05/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/02/2013
Previous accounting period shortened from 2013-05-31 to 2013-01-31
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon23/07/2012
Secretary's details changed for Mr Jonathan Pitt on 2012-02-11
dot icon23/07/2012
Director's details changed for Mr Jonathan Pitt on 2012-02-11
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Jonathan Pitt on 2010-01-01
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/11/2009
Secretary's details changed for Jonathan Pitt on 2009-09-14
dot icon09/09/2009
Return made up to 27/06/09; full list of members
dot icon08/07/2009
Memorandum and Articles of Association
dot icon01/07/2009
Certificate of change of name
dot icon13/05/2009
Appointment terminated director michael pitt
dot icon22/04/2009
Appointment terminated director hugh gilmore
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/11/2008
Return made up to 27/06/08; full list of members
dot icon04/11/2008
Director's change of particulars / michael pitt / 01/08/2008
dot icon04/11/2008
Director's change of particulars / jonathan pitt / 01/08/2008
dot icon27/08/2008
Secretary appointed jonathan pitt
dot icon27/08/2008
Appointment terminated secretary noel cryer
dot icon30/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon07/03/2008
Appointment terminated director noel cryer
dot icon11/07/2007
Return made up to 27/06/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/07/2006
Return made up to 27/06/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/09/2005
Director's particulars changed
dot icon21/07/2005
Return made up to 27/06/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon16/11/2004
Return made up to 27/06/04; full list of members
dot icon04/06/2004
Certificate of change of name
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon05/12/2003
Accounting reference date shortened from 30/09/03 to 31/05/03
dot icon05/07/2003
Return made up to 27/06/03; full list of members
dot icon26/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/10/2002
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon08/10/2002
Registered office changed on 08/10/02 from: cannon house 2255 coventry road sheldon birmingham B26 3NY
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New director appointed
dot icon26/06/2002
Return made up to 27/06/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/07/2001
Return made up to 27/06/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon07/07/2000
Ad 26/05/00--------- £ si 1@1
dot icon26/06/2000
Return made up to 27/06/00; full list of members
dot icon26/05/2000
Accounts for a small company made up to 1999-06-30
dot icon05/10/1999
Director resigned
dot icon04/07/1999
Accounts for a small company made up to 1998-06-30
dot icon30/06/1999
Return made up to 27/06/99; full list of members
dot icon31/07/1998
Return made up to 27/06/98; no change of members
dot icon12/05/1998
Accounts for a small company made up to 1997-06-30
dot icon04/12/1997
Ad 19/11/97--------- £ si 1@1=1 £ ic 2/3
dot icon10/11/1997
New director appointed
dot icon08/07/1997
Return made up to 27/06/97; no change of members
dot icon27/04/1997
Accounts for a small company made up to 1996-06-30
dot icon19/07/1996
New secretary appointed
dot icon19/07/1996
Return made up to 27/06/96; full list of members
dot icon21/07/1995
New director appointed
dot icon21/07/1995
New director appointed
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Ad 27/06/95--------- £ si 1@1=1 £ ic 1/2
dot icon18/07/1995
Secretary resigned
dot icon18/07/1995
Registered office changed on 18/07/95 from: somerset house temple street birmingham west midlands B2 5DN
dot icon27/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
27/06/2022
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
28/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Suzanne
Nominee Secretary
27/06/1995 - 27/06/1995
2524
Brewer, Kevin
Nominee Director
27/06/1995 - 27/06/1995
2895
Pitt, Angela
Director
01/08/2018 - Present
3
Pitt, Michael John
Director
01/10/2002 - 06/05/2009
7
Cryer, Noel William
Director
27/06/1995 - 01/02/2008
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C A DESIGN LTD

C A DESIGN LTD is an(a) Liquidation company incorporated on 27/06/1995 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C A DESIGN LTD?

toggle

C A DESIGN LTD is currently Liquidation. It was registered on 27/06/1995 .

Where is C A DESIGN LTD located?

toggle

C A DESIGN LTD is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does C A DESIGN LTD do?

toggle

C A DESIGN LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for C A DESIGN LTD?

toggle

The latest filing was on 16/03/2026: Return of final meeting in a creditors' voluntary winding up.