OSPREY CLEANING CONTRACTOR LIMITED

41 Kingston Street 41 Kingston Street, Cambridgeshire, CB1 2NU
StatusDISSOLVED
Company No.03001997
CategoryPrivate Limited Company
Incorporated15 Dec 1994
Age29 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution04 Mar 2010
Years14 years, 2 months, 12 days

SUMMARY

OSPREY CLEANING CONTRACTOR LIMITED is an dissolved private limited company with number 03001997. It was incorporated 29 years, 5 months, 1 day ago, on 15 December 1994 and it was dissolved 14 years, 2 months, 12 days ago, on 04 March 2010. The company address is 41 Kingston Street 41 Kingston Street, Cambridgeshire, CB1 2NU.



Company Fillings

Gazette dissolved liquidation

Date: 04 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Dec 2009

Action Date: 27 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-27

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Oct 2009

Action Date: 25 Sep 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-09-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Mar 2009

Action Date: 25 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-03-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Mar 2009

Action Date: 25 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Mar 2009

Action Date: 25 Mar 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-03-25

Documents

View document PDF

Resolution

Date: 10 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 09 Mar 2009

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 May 2008

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 05/10/06 from: wells house 65 boundary road woking surrey GU21 5BS

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Oct 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 02 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts amended with made up date

Date: 12 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AAMD

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Auditors resignation company

Date: 11 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 26 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/01; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 22/08/01 from: royal house vine street uxbridge middlesex UB8 1QE

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 24/08/00 from: hunting house central way feltham middlesex TW14 0UD

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 24 Aug 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1999

Action Date: 01 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-01

Documents

View document PDF

Legacy

Date: 18 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 1998

Action Date: 02 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-02

Documents

View document PDF

Legacy

Date: 29 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1997

Action Date: 03 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-03

Documents

View document PDF

Legacy

Date: 31 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/96; no change of members

Documents

View document PDF

Auditors resignation company

Date: 28 Aug 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 1996

Action Date: 29 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-29

Documents

View document PDF

Resolution

Date: 29 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Address

Type: 287

Description: Registered office changed on 12/05/95 from: 50 stratton street london W1X 5FL

Documents

View document PDF

Legacy

Date: 12 May 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Incorporation company

Date: 15 Dec 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELPARK LIMITED

19 COOMBEHURST CLOSE,HADLEY WOOD,EN4 0JU

Number:11471214
Status:ACTIVE
Category:Private Limited Company

CURRY BAZAR BATH LTD

8 MOORLAND ROAD,BATH,BA2 3PL

Number:11267831
Status:ACTIVE
Category:Private Limited Company
Number:05391851
Status:ACTIVE
Category:Private Limited Company

NOVA NILLA PROPERTIES LTD

FIRST FLOOR WINSTON HOUSE,LONDON,N3 1DH

Number:11699476
Status:ACTIVE
Category:Private Limited Company

NPK CAR SALES LTD

NPK AUTO CENTRE,HULL,HU5 1SY

Number:11703804
Status:ACTIVE
Category:Private Limited Company

SMARTFIX ELECTRICAL LIMITED

40 HOLLINGTON ROAD,BIRMINGHAM,B48 7LQ

Number:11310146
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source