About

Registered Number: 04493487
Date of Incorporation: 24/07/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2014 (9 years and 5 months ago)
Registered Address: Baker Tilly Restructuring And Recovery Llp Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR

 

Founded in 2002, Hwbs Ltd has its registered office in Peterborough, it has a status of "Dissolved". The current directors of the business are listed as Kendall, Stephen John, Kendall, Ronald Charles. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDALL, Stephen John 24 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KENDALL, Ronald Charles 24 July 2002 24 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 01 August 2014
RESOLUTIONS - N/A 09 May 2013
4.20 - N/A 09 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 19 November 2012
AD01 - Change of registered office address 19 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
DISS40 - Notice of striking-off action discontinued 20 October 2012
DISS16(SOAS) - N/A 16 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
DISS40 - Notice of striking-off action discontinued 28 January 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AA - Annual Accounts 04 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AD01 - Change of registered office address 06 May 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 19 May 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 05 July 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 26 August 2003
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.