Advanced company searchLink opens in new window

J COEN PROPERTIES LIMITED

Company number 06709741

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)
01 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 May 2018 LIQ03 Liquidators' statement of receipts and payments to 22 February 2018
18 May 2017 4.68 Liquidators' statement of receipts and payments to 22 February 2017
08 Mar 2016 AD01 Registered office address changed from Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 8 March 2016
07 Mar 2016 4.70 Declaration of solvency
07 Mar 2016 600 Appointment of a voluntary liquidator
07 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
13 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 101
13 Oct 2015 AD02 Register inspection address has been changed from Business Services Centre 446-450 Kingstanding Road Birmingham B44 9SA England to Kingsnorth House 1 Blenheim Way Kingstanding Birmingham B44 8LS
24 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Feb 2015 AD01 Registered office address changed from 446 - 450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS on 24 February 2015
07 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 101
01 Jul 2014 AD01 Registered office address changed from College Court 1 College Road Moseley Birmingham B13 9LS on 1 July 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 101
07 Oct 2013 AD02 Register inspection address has been changed from C/O Boden Piper Limited 1 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU England
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Dec 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
29 Oct 2010 AD03 Register(s) moved to registered inspection location
29 Oct 2010 TM01 Termination of appointment of Bridget Grimes as a director