About

Registered Number: 06884570
Date of Incorporation: 22/04/2009 (15 years ago)
Company Status: Liquidation
Registered Address: No 6 12 O'Clock Court, 21 Attercliffe Road, Sheffield, South Yorkshire, S4 7WW

 

Based in South Yorkshire, 2 Umbrellas Ltd was registered on 22 April 2009, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this business. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIGBY, Alan Michael 08 September 2009 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2018
LIQ10 - N/A 17 August 2018
AD01 - Change of registered office address 24 July 2018
RESOLUTIONS - N/A 29 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2017
AD01 - Change of registered office address 15 December 2017
LIQ02 - N/A 12 December 2017
CH01 - Change of particulars for director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
CH01 - Change of particulars for director 11 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 25 April 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 29 April 2016
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 27 April 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 13 March 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 26 April 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 16 June 2011
AA01 - Change of accounting reference date 31 March 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AD01 - Change of registered office address 17 November 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2009
CERTNM - Change of name certificate 15 September 2009
NEWINC - New incorporation documents 22 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.