About

Registered Number: 06058620
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: Kingfield Road, Coventry, CV6 5AA

 

Amtico Holdings Usa Ltd was founded on 19 January 2007 and are based in the United Kingdom, it's status in the Companies House registry is set to "Dissolved". This business has one director. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSBY-SMITH, Andrew 17 March 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
RESOLUTIONS - N/A 20 November 2017
DS01 - Striking off application by a company 20 November 2017
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 16 August 2017
CS01 - N/A 01 February 2017
SH01 - Return of Allotment of shares 04 January 2017
RESOLUTIONS - N/A 13 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2016
SH19 - Statement of capital 13 December 2016
CAP-SS - N/A 13 December 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 28 April 2015
MR04 - N/A 27 April 2015
MR04 - N/A 27 April 2015
MR04 - N/A 27 April 2015
MR04 - N/A 27 April 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 10 March 2014
SH01 - Return of Allotment of shares 04 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
CH01 - Change of particulars for director 15 February 2013
AUD - Auditor's letter of resignation 16 January 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 27 November 2012
RESOLUTIONS - N/A 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2012
AP01 - Appointment of director 21 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH03 - Change of particulars for secretary 20 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 03 February 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 12 August 2008
225 - Change of Accounting Reference Date 12 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
395 - Particulars of a mortgage or charge 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
225 - Change of Accounting Reference Date 25 January 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
Pledge agreement 05 March 2012 Fully Satisfied

N/A

Second ranking fixed and floating security document 05 March 2012 Fully Satisfied

N/A

Pledge agreement 05 March 2012 Fully Satisfied

N/A

Fixed and floating security document 05 March 2012 Fully Satisfied

N/A

Debenture 29 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.