This company is commonly known as Officium Coactor Liberalis (enforcement) Ltd. The company was founded 18 years ago and was given the registration number 05798646. The firm's registered office is in HAGLEY. You can find them at Suite 1& 2 Business Centre Harris & Co (stourbridge) Ltd, Wassell Grove Lane, Hagley, . This company's SIC code is 82911 - Activities of collection agencies.
Name | : | OFFICIUM COACTOR LIBERALIS (ENFORCEMENT) LTD |
---|---|---|
Company Number | : | 05798646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2006 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1& 2 Business Centre Harris & Co (stourbridge) Ltd, Wassell Grove Lane, Hagley, United Kingdom, DY9 9JW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61 Birmingham Road, Bromsgrove, B61 0DR | Director | 27 April 2006 | Active |
312 Brettell Lane, Brierley Hill, Stourbridge, DY5 3QR | Secretary | 27 April 2006 | Active |
The Stables Old Forge Trading Est, Dudley Road, Stourbridge, United Kingdom, DY9 8EL | Corporate Secretary | 13 April 2007 | Active |
92 Auckland Road, Kingswinford, Dudley, DY6 8JQ | Director | 27 April 2006 | Active |
Mr David Mason | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Unit 2 St James Court, Bridgnorth Road, Stourbridge, England, DY8 3QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Gazette | Gazette notice voluntary. | Download |
2023-11-23 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-11-17 | Dissolution | Dissolution application strike off company. | Download |
2023-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-03-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-15 | Gazette | Gazette notice compulsory. | Download |
2021-08-11 | Gazette | Gazette filings brought up to date. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-05-19 | Gazette | Gazette filings brought up to date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Address | Change registered office address company with date old address new address. | Download |
2017-07-12 | Address | Change registered office address company with date old address new address. | Download |
2017-06-27 | Officers | Termination secretary company with name termination date. | Download |
2017-06-27 | Address | Change registered office address company with date old address new address. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.