About

Registered Number: 05582876
Date of Incorporation: 04/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 5 months ago)
Registered Address: Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

 

Osprey Contracting Ltd was registered on 04 October 2005 and are based in Dorchester in Dorset, it has a status of "Dissolved". We don't know the number of employees at the business. The business has 2 directors listed as Dorey, Emma Louise, Dorey, Sandra Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOREY, Emma Louise 01 December 2010 - 1
DOREY, Sandra Jane 04 October 2005 01 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 03 November 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 07 November 2016
AA01 - Change of accounting reference date 19 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 27 May 2015
CH01 - Change of particulars for director 06 February 2015
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 20 August 2014
AAMD - Amended Accounts 11 February 2014
AA01 - Change of accounting reference date 21 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 16 October 2012
AAMD - Amended Accounts 03 February 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 30 December 2010
AP03 - Appointment of secretary 09 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 19 January 2010
CH01 - Change of particulars for director 15 October 2009
AR01 - Annual Return 14 October 2009
CH03 - Change of particulars for secretary 13 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
225 - Change of Accounting Reference Date 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.