Advanced company searchLink opens in new window

OFFICIUM COACTOR LIBERALIS (ENFORCEMENT) LTD

Company number 05798646

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)
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
17 Nov 2023 DS01 Application to strike the company off the register
19 Jul 2023 AD01 Registered office address changed from Suite 1& 2 Business Centre Harris & Co (Stourbridge) Ltd Wassell Grove Lane Hagley DY9 9JW United Kingdom to First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG on 19 July 2023
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 AA Total exemption full accounts made up to 31 March 2019
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
19 May 2020 DISS40 Compulsory strike-off action has been discontinued
18 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
04 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2019 TM01 Termination of appointment of David Mason Snr as a director on 23 October 2019
03 Jul 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
12 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
23 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 AD01 Registered office address changed from Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW England to Suite 1& 2 Business Centre Harris & Co (Stourbridge) Ltd Wassell Grove Lane Hagley DY9 9JW on 6 November 2017
12 Jul 2017 AD01 Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW on 12 July 2017
27 Jun 2017 TM02 Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on 27 June 2017
27 Jun 2017 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 27 June 2017
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
25 Apr 2017 DISS40 Compulsory strike-off action has been discontinued