Advanced company searchLink opens in new window

CADWEN DESIGN LIMITED

Company number 05455194

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)
25 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2025 DS01 Application to strike the company off the register
10 Jul 2024 CS01 Confirmation statement made on 17 May 2024 with updates
10 Jul 2024 PSC02 Notification of Halls Holdings Ltd as a person with significant control on 14 February 2024
10 Jul 2024 PSC07 Cessation of Jonjo James Quinn as a person with significant control on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Mr Jonjo James Quinn on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Mr James Frederick Evans on 14 February 2024
17 Jan 2024 AD01 Registered office address changed from 2 st. Catherines 23a Dodington Whitchurch Shropshire SY13 1EE England to Halls Holdings House Bowmen Way Battlefield Shrewsbury Shropshire SY4 3DR on 17 January 2024
17 Jan 2024 PSC01 Notification of Jonjo James Quinn as a person with significant control on 8 January 2024
17 Jan 2024 TM01 Termination of appointment of David Stanley Owen as a director on 8 January 2024
17 Jan 2024 AP03 Appointment of Mr Jonathan Murgatroyd as a secretary on 8 January 2024
17 Jan 2024 PSC07 Cessation of David Stanley Owen as a person with significant control on 8 January 2024
17 Jan 2024 AP01 Appointment of Mr James Frederick Evans as a director on 8 January 2024
17 Jan 2024 AP01 Appointment of Mr Jonjo James Quinn as a director on 8 January 2024
30 Nov 2023 MR04 Satisfaction of charge 1 in full
17 Oct 2023 AA Micro company accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 March 2020
08 Sep 2020 AD01 Registered office address changed from Victoria House 46B High Street Whitchurch SY13 1EQ England to 2 st. Catherines 23a Dodington Whitchurch Shropshire SY13 1EE on 8 September 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
17 Oct 2019 AA Micro company accounts made up to 31 March 2019