Advanced company searchLink opens in new window

COEN CIVIL ENGINEERING LTD

Company number 08710368

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)
12 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 November 2022
02 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 1 November 2021
12 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 1 November 2020
28 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 1 November 2019
02 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 1 November 2018
08 Dec 2017 TM01 Termination of appointment of Liam Michael Coyne as a director on 1 November 2017
30 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 1 November 2017
02 Dec 2016 4.20 Statement of affairs with form 4.19
02 Dec 2016 600 Appointment of a voluntary liquidator
23 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
01 Nov 2016 AD01 Registered office address changed from 114 Hoobrook Industrial Estate Worcester Road Kidderminster Worcestershire DY10 1HY England to Emerald House Anchor Road Walsall West Midlands WS9 8PH on 1 November 2016
15 Jul 2016 AD01 Registered office address changed from Unit 5B Haigh Park Road Stourton Leeds LS10 1RT to 114 Hoobrook Industrial Estate Worcester Road Kidderminster Worcestershire DY10 1HY on 15 July 2016
21 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 CERTNM Company name changed delta utility services LIMITED\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-04
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
15 Oct 2015 AD01 Registered office address changed from Evans Easy Space Monckton Road Wakefield West Yorkshire WF2 7AS England to Unit 5B Haigh Park Road Stourton Leeds LS10 1RT on 15 October 2015
17 Jul 2015 AD01 Registered office address changed from 2 Wellington Place Leeds LS1 4AP to Evans Easy Space Monckton Road Wakefield West Yorkshire WF2 7AS on 17 July 2015
22 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
01 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Jul 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
30 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-30
  • GBP 100