Advanced company searchLink opens in new window

I.AND G.COHEN LIMITED

Company number 00641385

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)
11 May 2018 AD01 Registered office address changed from Beldray Works Beldray Road Bilston WV14 7NH England to Beldray Works Dovedale Road Wolverhampton WV4 6RF on 11 May 2018
11 May 2018 AD01 Registered office address changed from Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to Beldray Works Beldray Road Bilston WV14 7NH on 11 May 2018
11 May 2018 PSC07 Cessation of Elliot Cohen as a person with significant control on 6 April 2017
11 May 2018 PSC07 Cessation of Philip Anthony Geller as a person with significant control on 6 April 2017
11 May 2018 TM01 Termination of appointment of Martin John Wilcox as a director on 18 April 2018
11 May 2018 TM01 Termination of appointment of Adrian Wilcox as a director on 18 April 2018
11 May 2018 TM01 Termination of appointment of Howard James Wilcox as a director on 18 April 2018
11 May 2018 AP01 Appointment of Mr Richard Philip Robinson as a director on 18 April 2018
11 May 2018 AP01 Appointment of Mr Andrew Neil Wilson as a director on 18 April 2018
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2017 TM01 Termination of appointment of Philip Anthony Geller as a director on 6 April 2017
13 Apr 2017 TM01 Termination of appointment of Philip Anthony Geller as a director on 6 April 2017
13 Apr 2017 TM01 Termination of appointment of Jane Nicola Cohen as a director on 6 April 2017
13 Apr 2017 TM01 Termination of appointment of Elliot Cohen as a director on 6 April 2017
13 Apr 2017 TM01 Termination of appointment of Beverley Francine Cohen as a director on 6 April 2017
13 Apr 2017 TM02 Termination of appointment of Philip Anthony Geller as a secretary on 6 April 2017
12 Apr 2017 AP01 Appointment of Mr Martin John Wilcox as a director on 6 April 2017
12 Apr 2017 AP01 Appointment of Mr Howard James Wilcox as a director on 6 April 2017
12 Apr 2017 AP01 Appointment of Mr Adrian Wilcox as a director on 6 April 2017
05 Apr 2017 MR04 Satisfaction of charge 006413850005 in full
28 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
14 Jul 2016 MR01 Registration of charge 006413850005, created on 11 July 2016
26 May 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100