COE GROUP LIMITED

Register to unlock more data on OkredoRegister

COE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00128467

Incorporation date

20/04/1913

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1913)
dot icon16/05/2023
Final Gazette dissolved following liquidation
dot icon15/02/2023
Return of final meeting in a members' voluntary winding up
dot icon29/12/2021
Registered office address changed from C/O Thruvision 121, Olympic Avenue Milton Abingdon OX14 4SA England to 1 More London Place London SE1 2AF on 2021-12-29
dot icon29/12/2021
Declaration of solvency
dot icon29/12/2021
Appointment of a voluntary liquidator
dot icon29/12/2021
Resolutions
dot icon23/12/2021
Register(s) moved to registered inspection location 121 Olympic Avenue Milton Park Abingdon OX14 4SA
dot icon23/12/2021
Register inspection address has been changed from C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford Surrey GU2 9JX United Kingdom to 121 Olympic Avenue Milton Park Abingdon OX14 4SA
dot icon24/08/2021
Director's details changed for Mr Colin Evans on 2021-08-19
dot icon12/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon13/11/2020
Statement of capital on 2020-11-13
dot icon13/11/2020
Statement by Directors
dot icon13/11/2020
Solvency Statement dated 27/10/20
dot icon13/11/2020
Resolutions
dot icon12/11/2020
Director's details changed for Mr Colin Evans on 2020-11-03
dot icon04/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-07-11 with updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/08/2018
Register inspection address has been changed from C/O Digital Barriers 2-3 Parklands Railton Road Guildford Surrey GU2 9JX England to C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford Surrey GU2 9JX
dot icon19/07/2018
Registered office address changed from C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England to C/O Thruvision 121, Olympic Avenue Milton Abingdon OX14 4SA on 2018-07-19
dot icon19/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon23/01/2018
Change of details for Digital Barriers Plc as a person with significant control on 2017-11-01
dot icon01/11/2017
Appointment of Mr John Andrew Woollhead as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Zak Doffman as a director on 2017-10-31
dot icon24/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon11/07/2017
Register inspection address has been changed to C/O Digital Barriers 2-3 Parklands Railton Road Guildford Surrey GU2 9JX
dot icon11/07/2017
Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 2017-07-11
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon21/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon24/07/2015
Register inspection address has been changed from C/O Digital Barriers Plc Enterprise House Hatfields London SE1 9PG United Kingdom to C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG
dot icon10/06/2015
Registered office address changed from C/O Digital Barriers 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 2015-06-10
dot icon22/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon10/07/2013
Termination of appointment of Nicholas Holgate as a director
dot icon09/01/2013
Full accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon20/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon16/12/2011
Appointment of Mr Nicholas James Holgate as a director
dot icon26/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon26/07/2011
Register(s) moved to registered office address
dot icon26/07/2011
Register inspection address has been changed from The Pavilions Bridgwater Road Bristol Avon BS13 8AE
dot icon18/07/2011
Previous accounting period shortened from 2011-08-20 to 2011-03-31
dot icon19/04/2011
Resolutions
dot icon19/04/2011
Certificate of re-registration from Public Limited Company to Private
dot icon19/04/2011
Re-registration of Memorandum and Articles
dot icon19/04/2011
Re-registration from a public company to a private limited company
dot icon19/04/2011
Statement of company's objects
dot icon21/02/2011
Group of companies' accounts made up to 2010-08-20
dot icon12/10/2010
Appointment of Mr Zak Doffman as a director
dot icon30/09/2010
Previous accounting period extended from 2010-06-30 to 2010-08-20
dot icon30/09/2010
Appointment of Mr Colin Evans as a director
dot icon30/09/2010
Appointment of Mr John Andrew Woollhead as a secretary
dot icon30/09/2010
Registered office address changed from Photon House Percy Street Leeds LS12 1EG on 2010-09-30
dot icon30/09/2010
Termination of appointment of Mark Marriage as a director
dot icon30/09/2010
Termination of appointment of Alison Fielding as a director
dot icon30/09/2010
Termination of appointment of Ian Jefferson as a director
dot icon30/09/2010
Termination of appointment of Anton Elsborg as a director
dot icon30/09/2010
Termination of appointment of Ian Jefferson as a secretary
dot icon21/09/2010
Miscellaneous
dot icon20/08/2010
Annual return made up to 2010-07-11 with bulk list of shareholders
dot icon20/08/2010
Director's details changed for Dr Alison Margaret Fielding on 2010-07-11
dot icon20/08/2010
Register(s) moved to registered inspection location
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon04/11/2009
Director's details changed for Dr Alison Margaret Fielding on 2009-10-13
dot icon04/11/2009
Register inspection address has been changed
dot icon11/09/2009
Return made up to 11/07/09; full list of members
dot icon01/09/2009
Director's change of particulars / mark marriage / 01/07/2009
dot icon01/06/2009
Appointment terminated director mark norton
dot icon11/02/2009
Resolutions
dot icon08/01/2009
Group of companies' accounts made up to 2008-06-30
dot icon21/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/12/2008
Ad 12/12/08\gbp si [email protected]=57444.05\gbp ic 309998.98/367443.03\
dot icon16/12/2008
Ad 28/11/08\gbp si [email protected]=86055.98\gbp ic 223943/309998.98\
dot icon16/12/2008
Nc inc already adjusted 11/12/08
dot icon16/12/2008
Resolutions
dot icon11/08/2008
Return made up to 11/07/08; bulk list available separately
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 15
dot icon14/07/2008
Director appointed mark norton
dot icon11/04/2008
Director appointed anton cecil elsborg
dot icon12/02/2008
New secretary appointed
dot icon18/01/2008
Director resigned
dot icon31/12/2007
Nc inc already adjusted 17/12/07
dot icon31/12/2007
Resolutions
dot icon31/12/2007
Resolutions
dot icon31/12/2007
Resolutions
dot icon31/12/2007
Resolutions
dot icon22/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon07/08/2007
Return made up to 11/07/07; bulk list available separately
dot icon01/04/2007
Ad 21/03/07--------- £ si [email protected]=31250 £ ic 1251700/1282950
dot icon24/03/2007
Secretary resigned;director resigned
dot icon03/03/2007
New director appointed
dot icon27/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon24/01/2007
New director appointed
dot icon28/12/2006
Director resigned
dot icon08/12/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon05/09/2006
Ad 24/08/06--------- £ si [email protected]=118750 £ ic 1132950/1251700
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Resolutions
dot icon05/09/2006
Conso s-div 17/01/06
dot icon05/09/2006
Ad 17/01/06--------- £ si [email protected]
dot icon22/08/2006
Return made up to 11/07/06; bulk list available separately
dot icon30/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon05/09/2005
Return made up to 11/07/05; bulk list available separately
dot icon09/03/2005
Group of companies' accounts made up to 2004-06-30
dot icon24/09/2004
New secretary appointed
dot icon24/09/2004
Secretary resigned;director resigned
dot icon15/09/2004
New director appointed
dot icon06/09/2004
Return made up to 11/07/04; bulk list available separately
dot icon17/11/2003
Director resigned
dot icon11/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon03/09/2003
Statement of affairs
dot icon03/09/2003
Ad 28/05/03--------- £ si [email protected]
dot icon20/08/2003
Return made up to 11/07/03; bulk list available separately
dot icon24/07/2003
Secretary resigned
dot icon24/07/2003
New secretary appointed;new director appointed
dot icon17/07/2003
New director appointed
dot icon05/07/2003
£ ic 723638/434183 28/05/03 £ sr [email protected]= 289455
dot icon04/07/2003
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon26/06/2003
New secretary appointed;new director appointed
dot icon20/06/2003
Conso 28/05/03
dot icon20/06/2003
Nc inc already adjusted 22/04/03
dot icon19/06/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon19/06/2003
Secretary resigned
dot icon19/06/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon31/05/2003
Particulars of mortgage/charge
dot icon28/05/2003
Certificate of change of name
dot icon28/05/2003
Interim accounts made up to 2003-05-23
dot icon22/05/2003
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon22/05/2003
Court order
dot icon14/05/2003
Resolutions
dot icon08/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/03/2003
Director resigned
dot icon10/02/2003
Director's particulars changed
dot icon06/11/2002
Return made up to 11/07/02; bulk list available separately
dot icon21/10/2002
Secretary's particulars changed
dot icon04/10/2002
Director's particulars changed
dot icon01/10/2002
Auditor's resignation
dot icon18/09/2002
Registered office changed on 18/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG
dot icon09/08/2002
Director resigned
dot icon01/08/2002
Certificate of change of name
dot icon15/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon08/07/2002
Resolutions
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon14/05/2002
Director resigned
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon18/01/2002
Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG
dot icon09/01/2002
Particulars of mortgage/charge
dot icon27/11/2001
New director appointed
dot icon19/10/2001
Director resigned
dot icon27/09/2001
Listing of particulars
dot icon11/09/2001
Listing of particulars
dot icon30/08/2001
Particulars of mortgage/charge
dot icon10/08/2001
Resolutions
dot icon08/08/2001
Listing of particulars
dot icon07/08/2001
Return made up to 11/07/01; bulk list available separately
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
Director resigned
dot icon17/07/2001
Secretary resigned;director resigned
dot icon05/07/2001
Director resigned
dot icon03/07/2001
Listing of particulars
dot icon29/06/2001
Particulars of mortgage/charge
dot icon27/06/2001
Ad 04/06/01--------- £ si [email protected]= 6123 £ ic 13927556/13933679
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon05/06/2001
Full group accounts made up to 2000-12-31
dot icon05/06/2001
Director resigned
dot icon28/03/2001
Secretary's particulars changed;director's particulars changed
dot icon07/11/2000
Registered office changed on 07/11/00 from: beaufort house cricketfield road uxbridge middlesex UB8 1QG
dot icon03/11/2000
Return made up to 11/07/00; bulk list available separately
dot icon02/11/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon22/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon24/08/2000
Ad 31/07/00--------- £ si [email protected]=2120000 £ ic 11807556/13927556
dot icon24/08/2000
Nc inc already adjusted 27/07/00
dot icon24/08/2000
Resolutions
dot icon24/08/2000
Resolutions
dot icon24/08/2000
Resolutions
dot icon24/08/2000
Resolutions
dot icon14/08/2000
Registered office changed on 14/08/00 from: information house parkway court oxford OX4 2JY
dot icon11/08/2000
Particulars of mortgage/charge
dot icon31/07/2000
Listing of particulars
dot icon29/06/2000
Ad 05/04/00--------- £ si [email protected]=200000 £ ic 11607556/11807556
dot icon29/06/2000
Ad 05/04/00--------- £ si [email protected]=555555 £ ic 11052001/11607556
dot icon29/06/2000
Ad 09/02/00--------- £ si [email protected]=285783 £ ic 10766218/11052001
dot icon29/06/2000
Ad 26/11/99--------- £ si [email protected]=11940 £ ic 10754278/10766218
dot icon29/06/2000
Ad 02/12/99--------- £ si [email protected]=10344 £ ic 10743934/10754278
dot icon29/06/2000
Ad 12/12/99--------- £ si [email protected]=10208 £ ic 10733726/10743934
dot icon29/06/2000
Ad 13/12/99--------- £ si [email protected]=40082 £ ic 10693644/10733726
dot icon29/06/2000
Ad 22/12/99--------- £ si [email protected]=29878 £ ic 10663766/10693644
dot icon29/06/2000
Ad 13/01/00--------- £ si [email protected]=19919 £ ic 10643847/10663766
dot icon29/06/2000
Ad 24/01/00--------- £ si [email protected]=19919 £ ic 10623928/10643847
dot icon29/06/2000
Ad 26/01/00--------- £ si [email protected]=49913 £ ic 10574015/10623928
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon08/05/2000
Full group accounts made up to 1999-09-30
dot icon25/04/2000
Memorandum and Articles of Association
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon25/04/2000
Resolutions
dot icon25/04/2000
£ nc 14200000/19600000 03/04/00
dot icon12/04/2000
Listing of particulars
dot icon17/03/2000
Particulars of mortgage/charge
dot icon15/03/2000
Listing of particulars
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon19/11/1999
Location of register of members (non legible)
dot icon29/09/1999
Return made up to 11/07/99; change of members
dot icon01/09/1999
Resolutions
dot icon02/07/1999
Return made up to 01/04/99; bulk list available separately
dot icon02/07/1999
Director resigned
dot icon28/05/1999
Resolutions
dot icon28/05/1999
Resolutions
dot icon28/05/1999
Resolutions
dot icon07/04/1999
Full group accounts made up to 1998-09-30
dot icon12/03/1999
Ad 03/02/99--------- £ si [email protected]=209739 £ ic 13210742/13420481
dot icon22/02/1999
Certificate of change of name
dot icon12/02/1999
Ad 08/12/98--------- £ si [email protected]=3162740 £ ic 10048002/13210742
dot icon14/10/1998
Secretary resigned
dot icon14/10/1998
New secretary appointed
dot icon14/08/1998
Ad 31/07/98--------- £ si [email protected]=4000 £ ic 10044002/10048002
dot icon11/08/1998
Director's particulars changed
dot icon11/08/1998
Return made up to 11/07/98; bulk list available separately
dot icon03/06/1998
New secretary appointed
dot icon03/06/1998
Secretary resigned
dot icon01/05/1998
Full group accounts made up to 1997-09-30
dot icon23/04/1998
Resolutions
dot icon23/04/1998
Resolutions
dot icon30/09/1997
Return made up to 11/07/97; bulk list available separately
dot icon19/09/1997
New director appointed
dot icon01/09/1997
Director's particulars changed
dot icon29/08/1997
Statement of affairs
dot icon29/08/1997
Ad 12/06/97--------- £ si [email protected]=133168 £ ic 9910831/10043999
dot icon12/06/1997
Director resigned
dot icon08/06/1997
Statement of affairs
dot icon08/06/1997
Ad 16/04/97--------- £ si [email protected]
dot icon30/05/1997
Resolutions
dot icon27/05/1997
Ad 16/04/97--------- £ si [email protected]=28298 £ ic 9882533/9910831
dot icon14/04/1997
Full group accounts made up to 1996-09-30
dot icon13/03/1997
Ad 10/03/97--------- £ si [email protected]=2000000 £ ic 7882533/9882533
dot icon10/03/1997
New director appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
Memorandum and Articles of Association
dot icon10/03/1997
Nc inc already adjusted 28/02/97
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon05/02/1997
New director appointed
dot icon30/01/1997
Memorandum and Articles of Association
dot icon27/01/1997
New secretary appointed
dot icon27/01/1997
New director appointed
dot icon27/01/1997
Secretary resigned
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon16/01/1997
Ad 05/09/96--------- £ si [email protected]=300000 £ ic 7582533/7882533
dot icon03/11/1996
Statement of affairs
dot icon03/11/1996
Ad 28/08/96--------- £ si [email protected]
dot icon22/10/1996
Ad 28/08/96--------- £ si [email protected]=38805 £ ic 7543728/7582533
dot icon18/08/1996
Return made up to 11/07/96; bulk list available separately
dot icon30/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon30/04/1996
Ad 26/02/96--------- £ si [email protected]=1666666 £ ic 967062/2633728
dot icon30/04/1996
New director appointed
dot icon02/04/1996
Director resigned;new director appointed
dot icon02/04/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1996
Director resigned;new director appointed
dot icon02/04/1996
Director resigned;new director appointed
dot icon15/03/1996
Nc inc already adjusted 26/02/96
dot icon12/03/1996
Memorandum and Articles of Association
dot icon06/03/1996
Registered office changed on 06/03/96 from: 2 rugley road hednesford staffs WS12 5BY
dot icon02/03/1996
Declaration of satisfaction of mortgage/charge
dot icon02/03/1996
Declaration of satisfaction of mortgage/charge
dot icon02/03/1996
Full group accounts made up to 1995-09-30
dot icon29/02/1996
Resolutions
dot icon29/02/1996
Resolutions
dot icon29/02/1996
Resolutions
dot icon29/02/1996
Resolutions
dot icon29/02/1996
Resolutions
dot icon29/02/1996
Resolutions
dot icon26/02/1996
Certificate of change of name
dot icon16/02/1996
Prospectus
dot icon20/10/1995
Accounting reference date shortened from 31/10 to 30/09
dot icon19/09/1995
Director resigned
dot icon15/09/1995
Ad 22/08/95--------- £ si [email protected]=31700 £ ic 935362/967062
dot icon30/08/1995
New director appointed
dot icon10/08/1995
Return made up to 11/07/95; bulk list available separately
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon20/04/1995
Full group accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Ad 19/09/94--------- £ si [email protected]=317681 £ ic 617681/935362
dot icon18/10/1994
New director appointed
dot icon05/09/1994
Listing of particulars
dot icon04/09/1994
Resolutions
dot icon04/09/1994
Resolutions
dot icon04/09/1994
Resolutions
dot icon04/09/1994
New director appointed
dot icon05/08/1994
Return made up to 11/07/94; bulk list available separately
dot icon16/06/1994
Memorandum and Articles of Association
dot icon15/06/1994
Location of register of members
dot icon31/03/1994
Resolutions
dot icon31/03/1994
Resolutions
dot icon30/03/1994
Certificate of change of name
dot icon29/03/1994
Full group accounts made up to 1993-10-31
dot icon06/10/1993
Particulars of mortgage/charge
dot icon24/09/1993
Return made up to 11/07/93; bulk list available separately
dot icon13/07/1993
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon13/07/1993
Resolutions
dot icon08/07/1993
Reduction of iss capital and minute (oc) £ ic 3176811/ 517681
dot icon07/06/1993
Return made up to 11/07/92; bulk list available separately
dot icon14/05/1993
Resolutions
dot icon14/05/1993
Resolutions
dot icon14/05/1993
Resolutions
dot icon14/05/1993
Resolutions
dot icon14/05/1993
Resolutions
dot icon24/01/1993
Full group accounts made up to 1992-10-31
dot icon10/01/1993
Full accounts made up to 1991-10-31
dot icon22/07/1992
Registered office changed on 22/07/92 from: unit 90 heming road washford industrial estate redditch worcestershire B98 0EA
dot icon30/04/1992
Full group accounts made up to 1990-11-30
dot icon19/12/1991
Accounting reference date shortened from 30/11 to 31/10
dot icon11/12/1991
New secretary appointed;director resigned
dot icon08/11/1991
Director resigned;new director appointed
dot icon06/11/1991
Return made up to 11/07/91; bulk list available separately
dot icon25/07/1991
Secretary resigned
dot icon18/06/1991
New secretary appointed
dot icon18/06/1991
Director resigned
dot icon18/06/1991
Director resigned
dot icon18/03/1991
Statement of affairs
dot icon18/03/1991
Ad 31/07/89--------- £ si [email protected]
dot icon18/03/1991
Ad 14/03/90--------- £ si [email protected]
dot icon03/01/1991
Declaration of satisfaction of mortgage/charge
dot icon03/01/1991
Declaration of satisfaction of mortgage/charge
dot icon03/01/1991
Declaration of satisfaction of mortgage/charge
dot icon03/01/1991
Secretary resigned;director resigned
dot icon06/12/1990
Director's particulars changed
dot icon12/11/1990
Secretary resigned;new secretary appointed
dot icon11/10/1990
Particulars of mortgage/charge
dot icon11/10/1990
Particulars of mortgage/charge
dot icon11/10/1990
Particulars of mortgage/charge
dot icon14/08/1990
Return made up to 11/07/90; bulk list available separately
dot icon04/07/1990
Full group accounts made up to 1989-11-30
dot icon10/05/1990
Ad 14/03/90--------- £ si [email protected]=13333 £ ic 3165917/3179250
dot icon02/05/1990
Registered office changed on 02/05/90 from: heming road washford redditch B98 odh
dot icon02/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1990
Statement of affairs
dot icon28/02/1990
Ad 09/06/89--------- £ si [email protected]
dot icon11/01/1990
Auditor's resignation
dot icon10/01/1990
£ nc 4000000/4105000 30/10/89
dot icon08/01/1990
Statement of affairs
dot icon08/01/1990
Ad 04/08/89--------- £ si [email protected]
dot icon04/01/1990
Ad 14/11/89-30/11/89 £ si [email protected]=933333 £ ic 2232584/3165917
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Resolutions
dot icon27/11/1989
£ nc 2950000/3400000 31/07/89
dot icon13/10/1989
Prospectus
dot icon12/10/1989
Wd 10/10/89 ad 04/08/89--------- premium £ si [email protected]=4545 £ ic 2228039/2232584
dot icon12/10/1989
Wd 10/10/89 ad 31/07/89--------- premium £ si [email protected]=134099 £ ic 2093940/2228039
dot icon10/10/1989
Resolutions
dot icon10/10/1989
Resolutions
dot icon27/09/1989
Declaration of satisfaction of mortgage/charge
dot icon27/09/1989
Declaration of satisfaction of mortgage/charge
dot icon27/09/1989
Declaration of satisfaction of mortgage/charge
dot icon15/09/1989
Resolutions
dot icon15/09/1989
Resolutions
dot icon15/09/1989
Resolutions
dot icon14/09/1989
Particulars of contract relating to shares
dot icon08/09/1989
Wd 30/08/89 ad 09/06/89--------- premium £ si [email protected]=5747 £ ic 2088193/2093940
dot icon08/09/1989
Wd 30/08/89 ad 29/03/89--------- £ si [email protected]
dot icon08/09/1989
Nc inc already adjusted
dot icon08/09/1989
Resolutions
dot icon08/09/1989
Resolutions
dot icon08/09/1989
Resolutions
dot icon08/09/1989
Resolutions
dot icon08/09/1989
Resolutions
dot icon08/09/1989
Resolutions
dot icon24/08/1989
Certificate of reduction of issued capital
dot icon11/08/1989
Statement of affairs
dot icon10/08/1989
Wd 09/08/89 ad 09/06/89--------- £ si [email protected]
dot icon03/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/06/1989
Full accounts made up to 1988-09-30
dot icon28/06/1989
Return made up to 12/04/89; bulk list available separately
dot icon01/06/1989
Particulars of mortgage/charge
dot icon12/04/1989
Memorandum and Articles of Association
dot icon12/04/1989
Resolutions
dot icon12/04/1989
Registered office changed on 12/04/89 from: 43 temple row birmingham B2 5JT
dot icon12/04/1989
Accounting reference date extended from 30/09 to 30/11
dot icon28/03/1989
Certificate of change of name
dot icon22/03/1989
Certificate of change of name
dot icon22/03/1989
Certificate of change of name
dot icon10/02/1989
Reduction of iss capital and minute (oc)
dot icon25/01/1989
Wd 02/01/89 ad 06/01/89--------- £ si [email protected]
dot icon20/01/1989
Resolutions
dot icon28/10/1988
Full accounts made up to 1987-09-30
dot icon28/10/1988
Return made up to 22/09/88; bulk list available separately
dot icon21/09/1988
Registered office changed on 21/09/88 from: rutland house 148 edmund st birmingham B3 2JR
dot icon10/12/1987
Return of allotments
dot icon12/10/1987
Full accounts made up to 1986-09-30
dot icon12/10/1987
Return made up to 11/08/87; bulk list available separately
dot icon15/12/1986
Group of companies' accounts made up to 1985-09-30
dot icon10/10/1986
Group of companies' accounts made up to 1985-09-30
dot icon10/10/1986
Return made up to 22/09/86; full list of members
dot icon30/09/1986
Director resigned;new director appointed
dot icon07/07/1986
Registered office changed on 07/07/86 from: rutland house 148 edmund street birmingham B3 2JR
dot icon02/05/1986
Registered office changed on 02/05/86 from: wolston coventry
dot icon27/07/1981
Certificate of re-registration from Private to Public Limited Company
dot icon23/07/1981
Resolutions
dot icon24/04/1913
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallace, Andrew Patrick
Director
31/08/2004 - 07/07/2008
18
Woollhead, John Andrew
Director
01/11/2017 - Present
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COE GROUP LIMITED

COE GROUP LIMITED is an(a) Dissolved company incorporated on 20/04/1913 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COE GROUP LIMITED?

toggle

COE GROUP LIMITED is currently Dissolved. It was registered on 20/04/1913 and dissolved on 16/05/2023.

Where is COE GROUP LIMITED located?

toggle

COE GROUP LIMITED is registered at 1 More London Place, London SE1 2AF.

What does COE GROUP LIMITED do?

toggle

COE GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for COE GROUP LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved following liquidation.