Advanced company searchLink opens in new window

MIDLANDS ALLOY WHEEL AND TYRE SPECIALISTS LIMITED

Company number 08143351

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
24 Jul 2017 PSC04 Change of details for Mr Shane Miles-Ewers as a person with significant control on 24 July 2017
24 Jul 2017 PSC04 Change of details for Mr Dale Aaron Ewers as a person with significant control on 24 July 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 January 2016
  • GBP 200
08 Feb 2016 AP01 Appointment of Mr Dale Aaron Ewers as a director on 15 January 2016
21 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
04 Aug 2014 CH01 Director's details changed for Mr Shayne Miles-Ewers on 13 July 2014
10 Jul 2014 AD01 Registered office address changed from Midlands Alloy Wheel & Tyre Specialists 35 Carver Street Jewellery Quarter Birmingham B1 3AS England on 10 July 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Oct 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
10 Oct 2013 TM02 Termination of appointment of Shayne Miles-Ewers as a secretary
10 Oct 2013 CH01 Director's details changed for Mr Shayne Miles-Ewers on 31 July 2012
13 Jul 2012 NEWINC Incorporation