Advanced company searchLink opens in new window

UNITED BALTIC CORPORATION LIMITED

Company number 00155328

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)
14 Oct 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
23 May 2017 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
19 Dec 2016 LIQ MISC Insolvency:secretary of state release of liquidator
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 4.33 Resignation of a liquidator
09 Feb 2016 4.68 Liquidators' statement of receipts and payments to 9 December 2015
09 Jan 2015 AD01 Registered office address changed from Dexter House, 2 Royal Mint Court, London. EC3N 4XX. to 1 St Peter's Square Restructuing Manchester M2 3AE on 9 January 2015
22 Dec 2014 4.20 Statement of affairs with form 4.19
22 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-10
19 Dec 2014 600 Appointment of a voluntary liquidator
21 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 8,000,100
01 Oct 2013 AA Full accounts made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
25 Jun 2012 AA Full accounts made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
12 Jul 2011 AA Full accounts made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
20 Sep 2010 AA Full accounts made up to 31 December 2009
15 Sep 2010 TM01 Termination of appointment of Michael Parker as a director
05 Aug 2010 TM01 Termination of appointment of Adrian Jones as a director
05 Aug 2010 AP01 Appointment of Mr Stephen John Corkhill as a director
05 Jul 2010 AP01 Appointment of Mr Nicholas John Walters as a director
05 Jul 2010 TM02 Termination of appointment of Graham Hamilton as a secretary
11 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders