COEN LIMITED

Register to unlock more data on OkredoRegister

COEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00943010

Incorporation date

25/11/1968

Size

Total Exemption Small

Contacts

Registered address

Registered address

8th Floor Temple Point, One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1968)
dot icon18/01/2024
Final Gazette dissolved following liquidation
dot icon18/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon15/08/2023
Liquidators' statement of receipts and payments to 2023-06-16
dot icon23/08/2022
Liquidators' statement of receipts and payments to 2022-06-16
dot icon18/08/2021
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 2021-08-18
dot icon18/08/2021
Liquidators' statement of receipts and payments to 2021-06-16
dot icon06/10/2020
Liquidators' statement of receipts and payments to 2020-06-16
dot icon02/09/2019
Liquidators' statement of receipts and payments to 2019-06-16
dot icon29/08/2018
Liquidators' statement of receipts and payments to 2018-06-16
dot icon01/09/2017
Liquidators' statement of receipts and payments to 2017-06-16
dot icon06/07/2016
Statement of affairs with form 4.19
dot icon06/07/2016
Appointment of a voluntary liquidator
dot icon06/07/2016
Resolutions
dot icon16/06/2016
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 2016-06-16
dot icon12/04/2016
Termination of appointment of Jean Frances Flynn-Rands as a director on 2016-03-30
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon11/08/2015
Director's details changed for Paul Little on 2014-04-01
dot icon11/08/2015
Register inspection address has been changed from College Court College Road Moseley Birmingham B13 9LS England to Vincent Court Hubert Street Birmingham B6 4BA
dot icon08/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon29/07/2014
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 2014-07-29
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon07/05/2014
Change of share class name or designation
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon10/10/2013
Register inspection address has been changed from C/O Boden Piper Limited Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA England
dot icon10/10/2013
Appointment of Mr Colin Rudge as a secretary
dot icon10/10/2013
Termination of appointment of Craig Woodbridge as a secretary
dot icon23/07/2013
Termination of appointment of Anthony Dodds as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/11/2012
Appointment of Mr Craig Woodbridge as a secretary
dot icon18/10/2012
Certificate of change of name
dot icon21/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon21/08/2012
Termination of appointment of Teresa Holland as a director
dot icon21/08/2012
Termination of appointment of Teresa Holland as a secretary
dot icon28/06/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon18/06/2012
Resolutions
dot icon18/06/2012
Change of share class name or designation
dot icon07/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon27/09/2011
Register inspection address has been changed from C/O Boden Piper Limited 1 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU England
dot icon27/09/2011
Register(s) moved to registered office address
dot icon28/06/2011
Previous accounting period extended from 2010-11-30 to 2011-03-31
dot icon29/10/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon29/10/2010
Register(s) moved to registered inspection location
dot icon29/10/2010
Register inspection address has been changed
dot icon06/09/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon06/09/2010
Director's details changed for Teresa Mary Holland on 2010-07-23
dot icon06/09/2010
Termination of appointment of Eamonn Byrne as a director
dot icon06/09/2010
Director's details changed for Anthony Joseph Dodds on 2010-07-23
dot icon08/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/05/2010
Appointment of Paul Little as a director
dot icon22/02/2010
Termination of appointment of Bridget Grimes as a director
dot icon20/01/2010
Resolutions
dot icon20/01/2010
Purchase of own shares.
dot icon05/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/09/2009
Return made up to 30/07/09; full list of members
dot icon23/09/2009
Director's change of particulars / breege grimes / 29/07/2009
dot icon27/08/2008
Return made up to 30/07/08; full list of members
dot icon06/08/2008
Accounts for a small company made up to 2007-11-30
dot icon22/08/2007
Return made up to 30/07/07; no change of members
dot icon18/06/2007
Accounts for a medium company made up to 2006-11-30
dot icon15/08/2006
Return made up to 30/07/06; full list of members
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon19/07/2006
Accounts for a medium company made up to 2005-11-30
dot icon02/05/2006
Director resigned
dot icon18/08/2005
Return made up to 30/07/05; full list of members
dot icon14/06/2005
Accounts for a medium company made up to 2004-11-30
dot icon24/08/2004
Return made up to 30/07/04; full list of members
dot icon16/04/2004
Accounts for a medium company made up to 2003-11-30
dot icon07/08/2003
Return made up to 30/07/03; full list of members
dot icon06/03/2003
Accounts for a medium company made up to 2002-11-30
dot icon17/09/2002
Return made up to 09/08/02; full list of members
dot icon31/05/2002
Accounts for a medium company made up to 2001-11-30
dot icon22/08/2001
Return made up to 09/08/01; full list of members
dot icon28/03/2001
Accounts for a medium company made up to 2000-11-30
dot icon25/08/2000
Return made up to 09/08/00; full list of members
dot icon25/04/2000
Accounts for a medium company made up to 1999-11-30
dot icon24/08/1999
Accounts for a medium company made up to 1998-11-30
dot icon11/08/1999
Return made up to 09/08/99; full list of members
dot icon05/08/1999
Director resigned
dot icon17/08/1998
Return made up to 09/08/98; full list of members
dot icon11/04/1998
Accounts for a medium company made up to 1997-11-30
dot icon08/09/1997
New director appointed
dot icon02/09/1997
New secretary appointed
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon14/08/1997
Return made up to 09/08/97; no change of members
dot icon11/08/1997
Secretary resigned
dot icon27/04/1997
Accounts for a medium company made up to 1996-11-30
dot icon01/08/1996
Return made up to 09/08/96; no change of members
dot icon24/04/1996
Accounts for a medium company made up to 1995-11-30
dot icon26/09/1995
Particulars of mortgage/charge
dot icon26/09/1995
Particulars of mortgage/charge
dot icon22/08/1995
Return made up to 09/08/95; full list of members
dot icon11/04/1995
Accounts for a medium company made up to 1994-11-30
dot icon16/08/1994
Return made up to 09/08/94; no change of members
dot icon10/06/1994
Accounts for a medium company made up to 1993-11-30
dot icon25/08/1993
Return made up to 09/08/93; full list of members
dot icon09/06/1993
Accounts made up to 1992-11-30
dot icon09/09/1992
Return made up to 09/08/92; no change of members
dot icon01/09/1992
Accounts for a medium company made up to 1991-11-30
dot icon30/08/1991
Return made up to 09/08/91; no change of members
dot icon16/04/1991
Accounts for a medium company made up to 1990-11-30
dot icon16/04/1991
Return made up to 07/03/91; full list of members
dot icon24/08/1990
Return made up to 09/08/90; full list of members
dot icon17/08/1990
Accounts made up to 1989-11-30
dot icon22/08/1989
Secretary resigned;new secretary appointed
dot icon10/04/1989
Full accounts made up to 1988-11-30
dot icon10/04/1989
Return made up to 09/03/89; full list of members
dot icon29/04/1988
Accounts made up to 1987-11-30
dot icon29/04/1988
Return made up to 01/04/88; full list of members
dot icon06/08/1987
Accounts for a medium company made up to 1986-11-30
dot icon06/08/1987
Return made up to 24/03/87; full list of members
dot icon06/09/1986
Accounts for a medium company made up to 1985-11-30
dot icon06/09/1986
Return made up to 19/03/86; full list of members
dot icon25/11/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

0

No officers data available.

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 COEN LIMITED

COEN LIMITED is an(a) Dissolved company incorporated on 25/11/1968 with the registered office located at 8th Floor Temple Point, One Temple Row, Birmingham B2 5LG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COEN LIMITED?

toggle

COEN LIMITED is currently Dissolved. It was registered on 25/11/1968 and dissolved on 18/01/2024.

Where is COEN LIMITED located?

toggle

COEN LIMITED is registered at 8th Floor Temple Point, One Temple Row, Birmingham B2 5LG.

What does COEN LIMITED do?

toggle

COEN LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

What is the latest filing for COEN LIMITED?

toggle

The latest filing was on 18/01/2024: Final Gazette dissolved following liquidation.