YEP FACILITY SERVICES LIMITED

C/O Quantuma Advisory Limited, Third Floor C/O Quantuma Advisory Limited, Third Floor, Manchester, M3 3WF
StatusLIQUIDATION
Company No.12169563
CategoryPrivate Limited Company
Incorporated22 Aug 2019
Age4 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

YEP FACILITY SERVICES LIMITED is an liquidation private limited company with number 12169563. It was incorporated 4 years, 10 months, 4 days ago, on 22 August 2019. The company address is C/O Quantuma Advisory Limited, Third Floor C/O Quantuma Advisory Limited, Third Floor, Manchester, M3 3WF.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-03

Old address: 16 Berry Lane Longridge Preston PR3 3JA England

New address: C/O Quantuma Advisory Limited, Third Floor 196 Deansgate Manchester M3 3WF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Margaret Moya Ball

Cessation date: 2022-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Darren Conaghan

Notification date: 2022-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 20 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Moya Ball

Termination date: 2021-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-14

Old address: Express Networks 3 6 Oldham Road Manchester M4 5DB United Kingdom

New address: 16 Berry Lane Longridge Preston PR3 3JA

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Andrew Jones

Cessation date: 2021-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Darren Conaghan

Appointment date: 2021-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Margaret Moya Ball

Notification date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Moya Ball

Appointment date: 2020-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan James Major

Termination date: 2020-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Lee Farrar

Termination date: 2020-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 22 Aug 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.C. CONSULTANT SERVICES (WALES) LIMITED

THE PAVILLION,COWBRIDGE,CF71 7AB

Number:08212504
Status:ACTIVE
Category:Private Limited Company

IDCC PROPERTIES LTD

42 LYTTON ROAD,BARNET,EN5 5BY

Number:11913623
Status:ACTIVE
Category:Private Limited Company

NETVOICE LTD

83 ANGLIA WAY,BEDFORD,MK40 4SD

Number:09848700
Status:ACTIVE
Category:Private Limited Company

NEW FRIENDS (HIGH WYCOMBE) LIMITED

4 FAIRACRES,RUISLIP,HA4 8AN

Number:11588779
Status:ACTIVE
Category:Private Limited Company

RAVENSWOOD CLOSE 1969 LIMITED

6 RAVENSWOOD CLOSE,NEWCASTLE-UNDER-LYME,ST5 4JX

Number:09287537
Status:ACTIVE
Category:Private Limited Company

TNC COMMERCIALS LTD

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:11320365
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