Advanced company searchLink opens in new window

HOLLIS PUBLISHING LIMITED

Company number 01475376

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)
17 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2016 600 Appointment of a voluntary liquidator
06 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
06 Jul 2016 4.70 Declaration of solvency
04 May 2016 AP01 Appointment of Mr Pedro Ros as a director on 29 April 2016
04 May 2016 TM01 Termination of appointment of Linda Anne Wake as a director on 29 April 2016
05 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
15 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 300,000
20 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
06 Jan 2015 AP01 Appointment of Linda Anne Wake as a director on 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Neil Edwin Smith as a director on 31 December 2014
13 Oct 2014 AP03 Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014
13 Oct 2014 TM02 Termination of appointment of Ajay Taneja as a secretary on 10 October 2014
26 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 300,000
18 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
28 Nov 2013 TM02 Termination of appointment of Richard Cockton as a secretary
28 Nov 2013 AP03 Appointment of Ajay Taneja as a secretary
26 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
11 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
10 Jan 2013 TM01 Termination of appointment of Richard Brookes as a director
24 Dec 2012 AP01 Appointment of Anthony Martin Foye as a director
24 Dec 2012 AD01 Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012
27 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders