HIA INTERNATIONAL (FINANCIAL SERVICES) LIMITED

Darwin House Darwin House, Bromsgrove, B61 7JJ
StatusDISSOLVED
Company No.05076173
CategoryPrivate Limited Company
Incorporated17 Mar 2004
Age20 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution05 Aug 2021
Years2 years, 10 months, 14 days

SUMMARY

HIA INTERNATIONAL (FINANCIAL SERVICES) LIMITED is an dissolved private limited company with number 05076173. It was incorporated 20 years, 3 months, 2 days ago, on 17 March 2004 and it was dissolved 2 years, 10 months, 14 days ago, on 05 August 2021. The company address is Darwin House Darwin House, Bromsgrove, B61 7JJ.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

New address: Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ

Old address: 45 Blondvil Street Coventry West Midlands CV3 5EQ

Change date: 2020-03-24

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hia International (Holdings) Limited

Cessation date: 2018-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nwweh Limited

Notification date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2016

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-01

Officer name: Mr Martin Andrew Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Old address: 3Rd Floor Coventry Point Market Way Coventry West Midlands CV1 1EA United Kingdom

Change date: 2013-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary John Heath

Change date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Eliot

Change date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr Nicholas Edward Newbold

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Jason Paul Waite

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Andrew Ward

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Change account reference date company current extended

Date: 24 Dec 2009

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

New date: 2010-06-30

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr martin andrew ward

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 27/11/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas newbold / 17/11/2008

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jason waite / 07/11/2008

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 11/11/2008 from 1 john street stratford upon avon warwickshire CV37 6UD

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew newbold

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed gary john heath

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / martin ward / 20/03/2008

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 27/03/06 from: 3RD floor coventry point market way coventry west midlands CV1 1EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 29/01/05 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 17 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMBARDE INVESTMENTS LTD

4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT

Number:11134968
Status:ACTIVE
Category:Private Limited Company

DALMORE INTERMEDIATE LIMITED

1 PARK ROW,LEEDS,LS1 5AB

Number:09944233
Status:ACTIVE
Category:Private Limited Company

LEVELPATH LIMITED

BROOKFIELD COTTAGE,TAUNTON,TA3 7SL

Number:04435249
Status:ACTIVE
Category:Private Limited Company

NELNEL44 LTD

18 GRINDON TERRACE,SUNDERLAND,SR4 7TT

Number:09316111
Status:ACTIVE
Category:Private Limited Company

TCS (EX TCCP) PLC

TOWN CENTRE HOUSE,LEEDS,LS2 8LY

Number:03385312
Status:ACTIVE
Category:Public Limited Company

TEAVARO LIMITED

10-11 HEATHFIELD TERRACE,LONDON,W4 4JE

Number:09128272
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source