Advanced company searchLink opens in new window

OSPREY EFFICIENT FMS LTD

Company number 09297444

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)
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
18 Jan 2017 CERTNM Company name changed kellcon group LTD.\certificate issued on 18/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18