- Company Overview for H.W.B.C LTD (07345320)
- Filing history for H.W.B.C LTD (07345320)
- People for H.W.B.C LTD (07345320)
- More for H.W.B.C LTD (07345320)
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
|
|
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
|
|
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 |