Advanced company searchLink opens in new window

YEP FACILITY SERVICES LIMITED

Company number 12169563

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)
23 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 29 October 2024
01 Nov 2024 AD01 Registered office address changed from C/O Quantuma Advisory Limited, Third Floor 196 Deansgate Manchester M3 3WF to Quantuma Advisory Limited the Lexicon, Mount Street 6th Floor Manchester M2 5NT on 1 November 2024
08 Feb 2024 600 Appointment of a voluntary liquidator
09 Jan 2024 LIQ10 Removal of liquidator by court order
03 Nov 2023 AD01 Registered office address changed from 16 Berry Lane Longridge Preston PR3 3JA England to C/O Quantuma Advisory Limited, Third Floor 196 Deansgate Manchester M3 3WF on 3 November 2023
03 Nov 2023 600 Appointment of a voluntary liquidator
03 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-30
03 Nov 2023 LIQ02 Statement of affairs
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2022 PSC07 Cessation of Margaret Moya Ball as a person with significant control on 7 November 2022
08 Nov 2022 PSC01 Notification of Andrew Darren Conaghan as a person with significant control on 8 November 2022
04 Nov 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
01 Dec 2021 TM01 Termination of appointment of Margaret Moya Ball as a director on 20 November 2021
14 Sep 2021 AD01 Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DB United Kingdom to 16 Berry Lane Longridge Preston PR3 3JA on 14 September 2021
13 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with updates
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 AA Micro company accounts made up to 31 August 2020
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2021 PSC07 Cessation of William Andrew Jones as a person with significant control on 15 July 2021
26 Jul 2021 AP01 Appointment of Mr Andrew Darren Conaghan as a director on 15 July 2021
27 Jan 2021 PSC01 Notification of Margaret Moya Ball as a person with significant control on 2 October 2020
27 Jan 2021 AP01 Appointment of Mrs Margaret Moya Ball as a director on 29 December 2020