Advanced company searchLink opens in new window

OSPREYFRANK PLC

Company number 04134409

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)
29 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2016 2.35B Notice of move from Administration to Dissolution on 20 June 2016
18 Jan 2016 2.24B Administrator's progress report to 25 December 2015
21 Sep 2015 2.23B Result of meeting of creditors
08 Sep 2015 2.16B Statement of affairs with form 2.14B
28 Aug 2015 2.17B Statement of administrator's proposal
09 Jul 2015 AD01 Registered office address changed from 30 Crown Place London EC2A 4ES to 9th Floor 3 Hardman Street Manchester M3 3HF on 9 July 2015
08 Jul 2015 2.12B Appointment of an administrator
19 Jun 2015 AP03 Appointment of David Moore Alexander Chestnutt as a secretary on 9 June 2015
19 Jun 2015 TM02 Termination of appointment of Andrew William Booth as a secretary on 9 June 2015
13 May 2015 MR04 Satisfaction of charge 1 in full
18 Feb 2015 AR01 Annual return made up to 2 January 2015 with bulk list of shareholders
Statement of capital on 2015-02-18
  • GBP 334,788.886
01 May 2014 AA Group of companies' accounts made up to 30 September 2013
11 Mar 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 324,788.886
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 324,788.886
10 Oct 2013 CERTNM Company name changed proventec PLC\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
09 Oct 2013 AP01 Appointment of Samir El-Assal as a director
07 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
07 Oct 2013 CONNOT Change of name notice
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 6 September 2013
  • GBP 280,788.886
29 Jul 2013 TM01 Termination of appointment of Michael Hough as a director
17 May 2013 SH19 Statement of capital on 17 May 2013
  • GBP 95,788.886
17 May 2013 CERT15 Certificate of reduction of issued capital
17 May 2013 OC138 Reduction of iss capital and minute (oc)
17 May 2013 AUD Auditor's resignation