- Company Overview for J COEN PROPERTIES LIMITED (06709741)
- Filing history for J COEN PROPERTIES LIMITED (06709741)
- People for J COEN PROPERTIES LIMITED (06709741)
- Insolvency for J COEN PROPERTIES LIMITED (06709741)
- More for J COEN PROPERTIES LIMITED (06709741)
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
|
|
13 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
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
|
|
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
|
|
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 |