- Company Overview for COEN LIMITED (00943010)
- Filing history for COEN LIMITED (00943010)
- People for COEN LIMITED (00943010)
- Charges for COEN LIMITED (00943010)
- Insolvency for COEN LIMITED (00943010)
- More for COEN LIMITED (00943010)
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
|
|
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
|
|
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
|
|
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
|
|
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 |