EMBRELLA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EMBRELLA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04286154

Incorporation date

12/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

871 Cannock Road Wednesfield, Wolverhampton WV10 8QACopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2001)
dot icon03/08/2023
Final Gazette dissolved following liquidation
dot icon23/10/2018
Dissolution deferment
dot icon23/10/2018
Completion of winding up
dot icon29/12/2017
Order of court to wind up
dot icon13/06/2017
Appointment of an administrator
dot icon31/12/2016
Registration of charge 042861540001, created on 2016-12-21
dot icon31/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon28/10/2016
Registered office address changed from 45a Market Place Bawtry Doncaster DN10 6JL England to 871 Cannock Road Wednesfield Wolverhampton WV10 8QA on 2016-10-28
dot icon28/10/2016
Termination of appointment of Amit Paul Kundra as a director on 2016-10-27
dot icon28/10/2016
Appointment of Mr Dean Harris as a director on 2016-10-27
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon21/09/2016
Registered office address changed from Suite 22, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to 45a Market Place Bawtry Doncaster DN10 6JL on 2016-09-21
dot icon21/09/2016
Termination of appointment of Mark Seymour as a director on 2016-09-21
dot icon21/09/2016
Appointment of Mr Amit Paul Kundra as a director on 2016-09-21
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon20/09/2016
Termination of appointment of Tao Zhang as a director on 2016-09-20
dot icon19/09/2016
Micro company accounts made up to 2015-09-30
dot icon13/09/2016
Resolutions
dot icon02/09/2016
Appointment of Mr Mark Seymour as a director on 2016-09-01
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon27/05/2016
Resolutions
dot icon09/05/2016
Termination of appointment of Ellouise Mary Woolman as a director on 2016-04-22
dot icon09/05/2016
Termination of appointment of Timothy John Woolman as a director on 2016-04-22
dot icon09/05/2016
Termination of appointment of Ellouise Mary Woolman as a secretary on 2016-04-22
dot icon21/04/2016
Appointment of Mr Tao Zhang as a director on 2016-04-21
dot icon21/04/2016
Registered office address changed from C/O Pjw Accounting Office 3 Armitage Road Hawkesyard Rugeley Staffordshire WS15 1PU to Suite 22, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2016-04-21
dot icon23/10/2015
Particulars of variation of rights attached to shares
dot icon23/10/2015
Change of share class name or designation
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/01/2015
Registered office address changed from Hextall Old Farm Hextall Lane Ranton Staffordshire ST18 9JU to C/O Pjw Accounting Office 3 Armitage Road Hawkesyard Rugeley Staffordshire WS15 1PU on 2015-01-27
dot icon10/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon10/10/2014
Director's details changed for Mr Timothy John Woolman on 2014-09-19
dot icon10/10/2014
Director's details changed for Ellouise Mary Woolman on 2014-09-19
dot icon10/10/2014
Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA to Hextall Old Farm Hextall Lane Ranton Staffordshire ST18 9JU on 2014-10-10
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon12/09/2012
Director's details changed for Mr Timothy John Woolman on 2012-09-12
dot icon12/09/2012
Director's details changed for Ellouise Mary Woolman on 2012-09-12
dot icon12/09/2012
Secretary's details changed for Ellouise Mary Woolman on 2012-09-12
dot icon16/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon08/10/2010
Director's details changed for Ellouise Mary Woolman on 2009-10-01
dot icon12/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon02/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/09/2008
Return made up to 12/09/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/10/2007
Return made up to 12/09/07; full list of members
dot icon22/06/2007
Director's particulars changed
dot icon22/06/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/10/2006
Return made up to 12/09/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/10/2005
Registered office changed on 10/10/05 from: 33 park avenue stafford staffordshire ST17 9RB
dot icon12/09/2005
Return made up to 12/09/05; full list of members
dot icon02/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon11/05/2005
New director appointed
dot icon11/05/2005
Secretary's particulars changed;director's particulars changed
dot icon29/12/2004
Director resigned
dot icon30/10/2004
Return made up to 12/09/04; full list of members
dot icon03/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon16/03/2004
New director appointed
dot icon16/03/2004
Director resigned
dot icon16/03/2004
Registered office changed on 16/03/04 from: 25 lichfield road stafford staffordshire ST17 4LL
dot icon08/09/2003
Return made up to 12/09/03; full list of members
dot icon21/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon05/12/2002
Return made up to 12/09/02; full list of members
dot icon04/09/2002
Registered office changed on 04/09/02 from: stafford lodge, weston road stafford staffordshire ST18 0BD
dot icon26/10/2001
New director appointed
dot icon26/10/2001
New secretary appointed;new director appointed
dot icon13/09/2001
Secretary resigned
dot icon13/09/2001
Director resigned
dot icon12/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMBRELLA SOLUTIONS LIMITED

EMBRELLA SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 12/09/2001 with the registered office located at 871 Cannock Road Wednesfield, Wolverhampton WV10 8QA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMBRELLA SOLUTIONS LIMITED?

toggle

EMBRELLA SOLUTIONS LIMITED is currently Dissolved. It was registered on 12/09/2001 and dissolved on 03/08/2023.

Where is EMBRELLA SOLUTIONS LIMITED located?

toggle

EMBRELLA SOLUTIONS LIMITED is registered at 871 Cannock Road Wednesfield, Wolverhampton WV10 8QA.

What does EMBRELLA SOLUTIONS LIMITED do?

toggle

EMBRELLA SOLUTIONS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for EMBRELLA SOLUTIONS LIMITED?

toggle

The latest filing was on 03/08/2023: Final Gazette dissolved following liquidation.