- Company Overview for OSPREY EFFICIENT FMS LTD (09297444)
- Filing history for OSPREY EFFICIENT FMS LTD (09297444)
- People for OSPREY EFFICIENT FMS LTD (09297444)
- Charges for OSPREY EFFICIENT FMS LTD (09297444)
- Insolvency for OSPREY EFFICIENT FMS LTD (09297444)
- More for OSPREY EFFICIENT FMS LTD (09297444)
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) |
---|---|---|---|
10 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2024 | |
15 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2023 | |
27 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2022 | |
11 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2021 | |
03 Mar 2020 | RP05 | Registered office address changed to PO Box 4385, 09297444: Companies House Default Address, Cardiff, CF14 8LH on 3 March 2020 | |
27 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Oct 2019 | AM02 | Statement of affairs with form AM02SOA | |
20 Aug 2019 | AM07 | Result of meeting of creditors | |
16 Jul 2019 | AM03 | Statement of administrator's proposal | |
12 Jun 2019 | AM01 | Appointment of an administrator | |
19 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Mar 2018 | AD01 | Registered office address changed from 6 Carr Gate Moreton Wirral CH46 6EQ to 85 Great Portland Street London W1W 7LT on 29 March 2018 | |
21 Feb 2018 | PSC01 | Notification of Greg Richard Henderson as a person with significant control on 20 February 2018 | |
01 Feb 2018 | MR01 | Registration of charge 092974440002, created on 31 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Keith Ellis as a director on 29 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
24 Jan 2018 | PSC07 | Cessation of Keith Ellis as a person with significant control on 24 January 2018 | |
29 Mar 2017 | MR01 | Registration of charge 092974440001, created on 27 March 2017 | |
23 Feb 2017 | AA | Micro company accounts made up to 30 November 2016 | |
19 Jan 2017 | TM02 | Termination of appointment of Denis Coyne as a secretary on 19 January 2017 | |
19 Jan 2017 | AP01 | Appointment of Mr Greg Richard Henderson as a director on 18 January 2017 |