IFACE ENERGY LTD

35 Fall Lane, Liversedge, WF15 8AP, West Yorkshire
StatusDISSOLVED
Company No.11628376
CategoryPrivate Limited Company
Incorporated17 Oct 2018
Age5 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution27 Sep 2023
Years8 months, 11 days

SUMMARY

IFACE ENERGY LTD is an dissolved private limited company with number 11628376. It was incorporated 5 years, 7 months, 22 days ago, on 17 October 2018 and it was dissolved 8 months, 11 days ago, on 27 September 2023. The company address is 35 Fall Lane, Liversedge, WF15 8AP, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 27 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 27 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2022

Action Date: 19 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

New address: 35 Fall Lane Liversedge West Yorkshire WF15 8AP

Old address: 8 Whitehouse Street Leeds LS10 1AD England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

New address: 8 Whitehouse Street Leeds LS10 1AD

Old address: The Junction Charles Street Horbury Wakefield WF4 5FH England

Change date: 2021-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Jonathan Mark Rutter

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Georgina Richardson

Termination date: 2020-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-30

Old address: 1st Floor, Victoria Foundry Marshall Street Leeds LS11 9EH England

New address: The Junction Charles Street Horbury Wakefield WF4 5FH

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jul 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Rutter

Appointment date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Richardson

Appointment date: 2019-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Old address: The Granary Top Street East Drayton Retford DN22 0LG United Kingdom

Change date: 2019-03-29

New address: 1st Floor, Victoria Foundry Marshall Street Leeds LS11 9EH

Documents

View document PDF

Incorporation company

Date: 17 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODE CAST LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:07477834
Status:ACTIVE
Category:Private Limited Company

DENT-TRAIN LLP

15 BASSET COURT LOAKE CLOSE,NORTHAMPTON,NN4 5EZ

Number:OC375059
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

MILLA HEALTHCARE LIMITED

128 128,OLDBURY,B8 8AB

Number:11884130
Status:ACTIVE
Category:Private Limited Company

PIKMY LTD

CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:10244676
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RILNTERA LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10621624
Status:ACTIVE
Category:Private Limited Company

SALSPOT LIMITED

20 VAUXHALL BRIDGE ROAD,LONDON,SW1V 2SA

Number:01594405
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