Advanced company searchLink opens in new window

J.& H.COHEN(MANCHESTER)LIMITED

Company number 00908789

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)
23 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jun 2013 4.68 Liquidators' statement of receipts and payments to 31 May 2013
12 Dec 2012 4.68 Liquidators' statement of receipts and payments to 30 November 2012
27 Jun 2012 4.68 Liquidators' statement of receipts and payments to 31 May 2012
03 Jan 2012 4.68 Liquidators' statement of receipts and payments to 30 November 2011
15 Jun 2011 4.68 Liquidators' statement of receipts and payments to 31 May 2011
23 Dec 2010 4.68 Liquidators' statement of receipts and payments to 30 November 2010
25 Jun 2010 4.68 Liquidators' statement of receipts and payments to 31 May 2010
23 Dec 2009 4.68 Liquidators' statement of receipts and payments to 30 November 2009
30 Dec 2008 363a Return made up to 12/07/08; full list of members; amend
22 Dec 2008 363a Return made up to 12/07/08; full list of members; amend
09 Dec 2008 4.20 Statement of affairs with form 4.19
09 Dec 2008 600 Appointment of a voluntary liquidator
09 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-01
20 Nov 2008 287 Registered office changed on 20/11/2008 from 15 railway rd leigh lancs WN7 4AA
02 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
08 Sep 2008 363a Return made up to 12/07/08; full list of members
12 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
05 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Jul 2008 288a Director appointed robert anthony cohen
01 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
07 Sep 2007 363s Return made up to 12/07/07; no change of members
05 Oct 2006 AA Total exemption small company accounts made up to 31 January 2006