Advanced company searchLink opens in new window

H.W.B.C LTD

Company number 07345320

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2017 AP01 Appointment of Mr Kamal Jit as a director on 19 July 2017
18 Jul 2017 TM01 Termination of appointment of Jaswant Singh Malhi as a director on 18 July 2017
28 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 TM01 Termination of appointment of Gloria Diaz Alwis as a director on 15 June 2015
16 Jun 2015 AP01 Appointment of Mr. Jaswant Singh Malhi as a director on 15 June 2015
15 Jun 2015 AP01 Appointment of Mrs Gloria Diaz Alwis as a director on 15 June 2015
15 Jun 2015 TM01 Termination of appointment of Jaswant Singh Malhi as a director on 15 June 2015
04 Jun 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 May 2015
11 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
23 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Jul 2014 AD01 Registered office address changed from Sandymount Road Walsall West Midlands WS1 3AP on 4 July 2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
05 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
09 Mar 2013 TM01 Termination of appointment of Paran Sandhu as a director
09 Mar 2013 AP01 Appointment of Mr Jaswant Singh Malhi as a director
17 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Mar 2012 AA01 Previous accounting period extended from 31 August 2011 to 30 September 2011
04 Nov 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
08 Jul 2011 TM01 Termination of appointment of John Taylor as a director
26 Oct 2010 AD01 Registered office address changed from 58 Houndsfield Lane Shirley, Solihull West Midlands B901PR United Kingdom on 26 October 2010