Advanced company searchLink opens in new window

COEN LIMITED

Company number 00943010

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)
18 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 16 June 2023
23 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 16 June 2022
18 Aug 2021 AD01 Registered office address changed from Cvr Global Llp Three Brindleyplace Birmingham West Midlands B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 18 August 2021
18 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 16 June 2021
06 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 16 June 2020
02 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 16 June 2019
29 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 16 June 2018
01 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 16 June 2017
06 Jul 2016 4.20 Statement of affairs with form 4.19
06 Jul 2016 600 Appointment of a voluntary liquidator
06 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-17
16 Jun 2016 AD01 Registered office address changed from Vincent Court Hubert Street Aston Lock Birmingham B6 4BA to Cvr Global Llp Three Brindleyplace Birmingham West Midlands B1 2JB on 16 June 2016
12 Apr 2016 TM01 Termination of appointment of Jean Frances Flynn-Rands as a director on 30 March 2016
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 127,909
11 Aug 2015 CH01 Director's details changed for Paul Little on 1 April 2014
11 Aug 2015 AD02 Register inspection address has been changed from College Court College Road Moseley Birmingham B13 9LS England to Vincent Court Hubert Street Birmingham B6 4BA
08 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
20 Oct 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 127,909
29 Jul 2014 AD01 Registered office address changed from College Court 1 College Road Moseley Birmingham B13 9LS to Vincent Court Hubert Street Aston Lock Birmingham B6 4BA on 29 July 2014
07 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 127,909
07 May 2014 SH08 Change of share class name or designation
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013