CONTINUOUS DESIGN LTD.

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2024-05-25

View Document

20/06/2320 June 2023 Liquidators' statement of receipts and payments to 2023-05-25

View Document

30/12/2130 December 2021 Administrator's progress report

View Document

30/11/2130 November 2021 Notice of extension of period of Administration

View Document

12/07/2112 July 2021 Administrator's progress report

View Document

02/03/212 March 2021 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/02/218 February 2021 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/02/214 February 2021 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM UNIT 5 BENTALLS BASILDON ESSEX SS14 3BN

View Document

22/12/2022 December 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008996,00023930

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBBIE PLAYER

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025696180003

View Document

07/10/167 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR ROBBIE PLAYER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 29/06/11 STATEMENT OF CAPITAL GBP 33800

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 04/05/2011

View Document

11/01/1111 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 19 UPMINSTER TRADING PARK WARLEY STREET UPMINSTER ESSEX RM14 3PJ

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BOARDMAN

View Document

05/03/105 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 £76 7600 SHARES AT1P 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 £ NC 100/100000 14/01/04

View Document

30/01/0430 January 2004 NC INC ALREADY ADJUSTED 14/01/04

View Document

30/01/0430 January 2004 SUB-DIVISION 14/01/04

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

08/10/998 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

20/09/9520 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/03/947 March 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM: DESIGN HOUSE STATION ROAD HAROLD WOOD ESSEX RM3 0BP

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

12/03/9212 March 1992 EXEMPTION FROM APPOINTING AUDITORS 10/03/92

View Document

18/12/9118 December 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

06/03/916 March 1991 REGISTERED OFFICE CHANGED ON 06/03/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

06/03/916 March 1991 ALTER MEM AND ARTS 21/02/91

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 COMPANY NAME CHANGED GOLDEN COCK LIMITED CERTIFICATE ISSUED ON 05/03/91

View Document

19/12/9019 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company