- Company Overview for MIDLANDS ALLOY WHEEL AND TYRE SPECIALISTS LIMITED (08143351)
- Filing history for MIDLANDS ALLOY WHEEL AND TYRE SPECIALISTS LIMITED (08143351)
- People for MIDLANDS ALLOY WHEEL AND TYRE SPECIALISTS LIMITED (08143351)
- More for MIDLANDS ALLOY WHEEL AND TYRE SPECIALISTS LIMITED (08143351)
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
|
|
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
|
|
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
|
|
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
|
|
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 |