About

Registered Number: 03856176
Date of Incorporation: 11/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: 5 The Hen House, Oldwich Lane West Chadwick End, Solihull, West Midlands, B93 0BJ,

 

Hwb International Ltd was established in 1999, it's status in the Companies House registry is set to "Dissolved". Hwb International Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Jonathan James Shillito 20 July 2011 19 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 12 August 2014
AA - Annual Accounts 27 December 2013
AA01 - Change of accounting reference date 22 December 2013
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 22 July 2013
AA - Annual Accounts 22 March 2013
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 23 November 2012
TM02 - Termination of appointment of secretary 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
AD01 - Change of registered office address 23 November 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 04 August 2011
AP03 - Appointment of secretary 04 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 30 March 2010
AA01 - Change of accounting reference date 29 March 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
DISS40 - Notice of striking-off action discontinued 15 April 2009
363s - Annual Return 14 April 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 29 August 2008
363s - Annual Return 17 June 2008
AA - Annual Accounts 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 14 February 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 19 March 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 07 December 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 03 November 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.