Advanced company searchLink opens in new window

UBH INTERNATIONAL LIMITED

Company number 03742928

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)
02 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 15 March 2024
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 15 March 2023
21 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 15 March 2022
30 Mar 2021 600 Appointment of a voluntary liquidator
16 Mar 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
27 Jan 2021 AM10 Administrator's progress report
21 Dec 2020 AM19 Notice of extension of period of Administration
18 May 2020 AM02 Statement of affairs with form AM02SOC
24 Apr 2020 AM02 Statement of affairs with form AM02SOA
26 Mar 2020 AM06 Notice of deemed approval of proposals
12 Feb 2020 AM03 Statement of administrator's proposal
27 Jan 2020 TM02 Termination of appointment of Malcolm John Lynch as a secretary on 27 January 2020
07 Jan 2020 AD01 Registered office address changed from Orrell Lane Burscough Ormskirk Lancashire L40 0SL to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 7 January 2020
06 Jan 2020 AM01 Appointment of an administrator
13 Sep 2019 PSC05 Change of details for Ubh (Ebt) Limited as a person with significant control on 17 May 2019
25 Jun 2019 AA Full accounts made up to 30 September 2018
10 Jun 2019 SH06 Cancellation of shares. Statement of capital on 15 March 2019
  • GBP 483,839
28 May 2019 SH03 Purchase of own shares.
16 May 2019 CS01 Confirmation statement made on 29 March 2019 with updates
15 May 2019 PSC02 Notification of Ubh (Ebt) Limited as a person with significant control on 15 March 2019
15 May 2019 PSC07 Cessation of Baxi Partnership Limited as a person with significant control on 15 March 2019
20 Mar 2019 MR04 Satisfaction of charge 037429280011 in full
19 Mar 2019 TM01 Termination of appointment of Partnership Directors Limited as a director on 15 March 2019
14 Feb 2019 TM01 Termination of appointment of Patrick Thomas Harding as a director on 30 November 2018
09 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-finance the business. Shares purchased.article 13 of the company's articles of association not to apply to the transfer of shares. 17/12/2018