HIA INTERNATIONAL (HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | 05076745 |
Category | Private Limited Company |
Incorporated | 17 Mar 2004 |
Age | 20 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2023 |
Years | 1 year, 2 months, 24 days |
SUMMARY
HIA INTERNATIONAL (HOLDINGS) LIMITED is an dissolved private limited company with number 05076745. It was incorporated 20 years, 2 months, 19 days ago, on 17 March 2004 and it was dissolved 1 year, 2 months, 24 days ago, on 12 March 2023. The company address is Darwin House Darwin House, Bromsgrove, B61 7JJ, Worcestershire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2022
Action Date: 28 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-28
Documents
Change sail address company with new address
Date: 30 Jul 2021
Category: Address
Type: AD02
New address: 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR
Documents
Liquidation voluntary declaration of solvency
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
New address: Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ
Old address: , 45 Blondvil Street, Coventry, West Midlands, CV3 5EQ
Change date: 2021-03-16
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Termination director company with name termination date
Date: 26 Aug 2019
Action Date: 13 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-13
Officer name: Robert John Eliot
Documents
Accounts with accounts type small
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
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
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
Notification date: 2018-12-19
Psc name: Nww Holdings Limited
Documents
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
Cessation date: 2018-12-19
Psc name: Nicholas Edward Newbold
Documents
Accounts with accounts type small
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type small
Date: 06 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type small
Date: 27 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
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
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
Accounts with accounts type small
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
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
Accounts with accounts type small
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
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
Accounts with accounts type small
Date: 26 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
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
Change registered office address company with date old address
Date: 18 Feb 2013
Action Date: 18 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-18
Old address: , 3rd Floor Coventry Point, Market Way, Coventry, West Midlands, CV1 1EA
Documents
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
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 Nicholas Edward Newbold
Change date: 2013-02-01
Documents
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
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
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Accounts with accounts type small
Date: 04 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
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
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
Change account reference date company current extended
Date: 24 Dec 2009
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-03-31
Documents
Accounts with accounts type small
Date: 20 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr martin andrew ward
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas newbold / 17/11/2008
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jason waite / 07/11/2008
Documents
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
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary simon newbold
Documents
Accounts with accounts type small
Date: 30 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/08; full list of members
Documents
Legacy
Date: 26 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / martin ward / 20/03/2008
Documents
Accounts with accounts type small
Date: 05 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/07; full list of members
Documents
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
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/06; full list of members
Documents
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
Accounts with accounts type small
Date: 06 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/05; full list of members
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/09/04-01/09/04 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 12/10/04 from: 16 churchill way, cardiff, CF10 2DX
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
22 GREAT PARK,KINGS LANGLEY,WD4 8EL
Number: | 09595293 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MURRAY STEWART FRASER LIMITED THE PENTAGON CENTRE,GLASGOW,G3 8AZ
Number: | SC490744 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STUDIO4,SALFORD,M50 2GF
Number: | 06845131 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PLATINUM HOUSING AND SUPPORT SERVICES LTD.
22 SOMERSET CLOSE,KENT,ME5 7SN
Number: | 08567068 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD (PARKSTONE) MANAGEMENT CO LIMITED
17 GLASSHOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX
Number: | 02286531 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST PAULS CHURCH,,COVENT GARDEN,,WC2E 9ED
Number: | 00215311 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |