Advanced company searchLink opens in new window

IFACE ENERGY LTD

Company number 11628376

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)
27 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
03 Sep 2021 AD01 Registered office address changed from 8 Whitehouse Street Leeds LS10 1AD England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 3 September 2021
03 Sep 2021 LIQ02 Statement of affairs
03 Sep 2021 600 Appointment of a voluntary liquidator
03 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-20
25 May 2021 AD01 Registered office address changed from The Junction Charles Street Horbury Wakefield WF4 5FH England to 8 Whitehouse Street Leeds LS10 1AD on 25 May 2021
19 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
19 Aug 2020 TM01 Termination of appointment of Jonathan Mark Rutter as a director on 1 August 2020
19 Aug 2020 TM01 Termination of appointment of Rebecca Georgina Richardson as a director on 1 August 2020
17 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
30 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
30 Oct 2019 AD01 Registered office address changed from 1st Floor, Victoria Foundry Marshall Street Leeds LS11 9EH England to The Junction Charles Street Horbury Wakefield WF4 5FH on 30 October 2019
26 Jul 2019 AA01 Current accounting period extended from 31 October 2019 to 31 March 2020
09 Jul 2019 AP01 Appointment of Mr Jonathan Mark Rutter as a director on 1 July 2019
29 Mar 2019 AP01 Appointment of Miss Rebecca Richardson as a director on 29 March 2019
29 Mar 2019 AD01 Registered office address changed from The Granary Top Street East Drayton Retford DN22 0LG United Kingdom to 1st Floor, Victoria Foundry Marshall Street Leeds LS11 9EH on 29 March 2019
17 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-17
  • GBP 1