Advanced company searchLink opens in new window

UMBRELLA LOANS LTD

Company number 07331044

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)
07 Mar 2024 WU07 Progress report in a winding up by the court
20 Mar 2023 WU07 Progress report in a winding up by the court
22 Mar 2022 AD01 Registered office address changed from C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 22 March 2022
09 Apr 2021 WU07 Progress report in a winding up by the court
02 Mar 2020 WU07 Progress report in a winding up by the court
21 Feb 2019 AD01 Registered office address changed from Official Receiver's Office Piu North PO Box 16663 Birmingham B2 2JP to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 21 February 2019
20 Feb 2019 WU04 Appointment of a liquidator
08 Aug 2018 AD01 Registered office address changed from Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ England to Official Receiver's Office Piu North PO Box 16663 Birmingham B2 2JP on 8 August 2018
21 Jun 2018 COCOMP Order of court to wind up
17 Apr 2018 WU02 Appointment of provisional liquidator
05 Sep 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
07 Mar 2017 AA Micro company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
23 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2015 AD01 Registered office address changed from Suite 321 40 Princess Street Manchester M1 6DE to Gilbert Wakefield House 67 Bewsey Street Warrington WA2 7JQ on 20 August 2015
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
03 Jul 2015 AD02 Register inspection address has been changed from Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP England to Suite 321 40 Princess Street Manchester M1 6DE
20 May 2015 AD01 Registered office address changed from C/O Afford Bond 31 Wellington Road Nantwich Cheshire CW5 7ED to Suite 321 40 Princess Street Manchester M1 6DE on 20 May 2015
13 May 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
12 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off