Advanced company searchLink opens in new window

AMERICANA INTERNATIONAL LIMITED

Company number 03600289

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2016 DS01 Application to strike the company off the register
14 Jan 2016 SH20 Statement by Directors
14 Jan 2016 SH19 Statement of capital on 14 January 2016
  • GBP 1.00
14 Jan 2016 CAP-SS Solvency Statement dated 12/01/16
14 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account be cancelled. 12/01/2016
23 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
21 Jul 2015 CERTNM Company name changed bench LIMITED\certificate issued on 21/07/15
  • RES15 ‐ Change company name resolution on 2015-07-17
21 Jul 2015 CONNOT Change of name notice
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Dec 2014 TM01 Termination of appointment of Paul Raymond Masters as a director on 18 December 2014
17 Dec 2014 AP01 Appointment of Paul Stout as a director on 17 December 2014
22 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
07 Apr 2014 MR04 Satisfaction of charge 3 in full
18 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
15 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
15 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
30 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
18 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
19 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
08 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
06 Dec 2011 CERTNM Company name changed westworld retail corp.LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-05
06 Dec 2011 CONNOT Change of name notice
18 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders