HWG CUBED LTD.

Register to unlock more data on OkredoRegister

HWG CUBED LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00590896

Incorporation date

24/09/1957

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1983)
dot icon06/06/2015
Final Gazette dissolved following liquidation
dot icon06/03/2015
Return of final meeting in a members' voluntary winding up
dot icon13/02/2014
Registered office address changed from Crane Services Ltd Platts Road Stourbridge West Midlands DY8 4YR on 2014-02-13
dot icon12/02/2014
Declaration of solvency
dot icon12/02/2014
Appointment of a voluntary liquidator
dot icon12/02/2014
Resolutions
dot icon31/01/2014
Certificate of change of name
dot icon31/01/2014
Change of name notice
dot icon24/01/2014
Resolutions
dot icon24/01/2014
Change of name notice
dot icon20/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon07/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon31/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon09/12/2011
Secretary's details changed for Susan Jane Lewis on 2011-12-06
dot icon25/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon23/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon10/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon11/12/2009
Director's details changed for Susan Jane Lewis on 2009-12-11
dot icon11/12/2009
Register(s) moved to registered inspection location
dot icon11/12/2009
Register inspection address has been changed
dot icon11/12/2009
Director's details changed for Robert Charles Joseph Lewis on 2009-12-11
dot icon26/01/2009
Secretary's change of particulars / susan lewis / 26/01/2009
dot icon26/01/2009
Director's change of particulars / susan lewis / 26/01/2009
dot icon26/01/2009
Return made up to 04/12/08; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon14/05/2008
Appointment terminated director mabel lewis
dot icon22/01/2008
Return made up to 04/12/07; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Secretary's particulars changed
dot icon19/12/2007
New director appointed
dot icon18/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon05/03/2007
Return made up to 04/12/06; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon06/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/02/2006
Return made up to 04/12/05; full list of members
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/07/2005
Director resigned
dot icon29/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/12/2004
Return made up to 04/12/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/12/2003
Return made up to 04/12/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon23/12/2002
Return made up to 04/12/02; full list of members
dot icon06/11/2002
Particulars of mortgage/charge
dot icon01/10/2002
New secretary appointed
dot icon01/10/2002
Secretary resigned
dot icon13/09/2002
Particulars of mortgage/charge
dot icon05/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/01/2002
Return made up to 04/12/01; full list of members
dot icon03/04/2001
-
dot icon20/12/2000
Return made up to 04/12/00; full list of members
dot icon11/02/2000
-
dot icon07/01/2000
Registered office changed on 07/01/00 from: 3 firs street dudley west midlands DY2 7DN
dot icon29/12/1999
Return made up to 04/12/99; full list of members
dot icon22/05/1999
-
dot icon20/05/1999
Director's particulars changed
dot icon26/11/1998
Return made up to 04/12/98; full list of members
dot icon20/04/1998
-
dot icon05/12/1997
Return made up to 04/12/97; no change of members
dot icon15/09/1997
Secretary's particulars changed;director's particulars changed
dot icon19/03/1997
-
dot icon09/12/1996
Return made up to 04/12/96; no change of members
dot icon23/01/1996
-
dot icon30/11/1995
Return made up to 04/12/95; full list of members
dot icon08/03/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 04/12/94; no change of members
dot icon08/03/1994
-
dot icon11/02/1994
Declaration of satisfaction of mortgage/charge
dot icon14/12/1993
Return made up to 04/12/93; no change of members
dot icon06/08/1993
Director's particulars changed
dot icon01/06/1993
Director's particulars changed
dot icon03/03/1993
-
dot icon26/11/1992
Return made up to 04/12/92; full list of members
dot icon22/05/1992
-
dot icon13/12/1991
Return made up to 04/12/91; no change of members
dot icon26/04/1991
Director's particulars changed
dot icon08/04/1991
-
dot icon22/01/1991
Return made up to 07/12/90; full list of members
dot icon18/09/1990
Director's particulars changed
dot icon16/03/1990
-
dot icon18/01/1990
Return made up to 04/12/89; full list of members
dot icon07/12/1989
Director's particulars changed
dot icon07/12/1989
Secretary resigned;new secretary appointed
dot icon23/10/1989
Wd 17/10/89 ad 22/09/89--------- £ si 1152@1=1152 £ ic 7200/8352
dot icon20/06/1989
Declaration of satisfaction of mortgage/charge
dot icon20/06/1989
Declaration of satisfaction of mortgage/charge
dot icon20/06/1989
Declaration of satisfaction of mortgage/charge
dot icon21/03/1989
Particulars of mortgage/charge
dot icon21/03/1989
Particulars of mortgage/charge
dot icon23/02/1989
-
dot icon25/01/1989
Return made up to 02/12/88; full list of members
dot icon24/06/1988
Full accounts made up to 1987-09-30
dot icon08/03/1988
Return made up to 30/11/87; full list of members
dot icon20/07/1987
-
dot icon29/04/1987
Particulars of mortgage/charge
dot icon24/04/1987
Return made up to 01/12/86; full list of members
dot icon14/10/1986
-
dot icon08/09/1986
New director appointed
dot icon14/06/1984
Accounts made up to 1982-09-30
dot icon12/05/1983
Accounts made up to 1981-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Susan Jane
Director
30/09/2007 - Present
-
Lewis, Susan Jane
Secretary
17/09/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HWG CUBED LTD.

HWG CUBED LTD. is an(a) Dissolved company incorporated on 24/09/1957 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HWG CUBED LTD.?

toggle

HWG CUBED LTD. is currently Dissolved. It was registered on 24/09/1957 and dissolved on 06/06/2015.

Where is HWG CUBED LTD. located?

toggle

HWG CUBED LTD. is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does HWG CUBED LTD. do?

toggle

HWG CUBED LTD. operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for HWG CUBED LTD.?

toggle

The latest filing was on 06/06/2015: Final Gazette dissolved following liquidation.