HOLLIS HOUSE INVESTMENTS LIMITED

17 Cadle Road, Wolverhampton, WV10 9SJ, England
StatusACTIVE
Company No.11898160
CategoryPrivate Limited Company
Incorporated22 Mar 2019
Age5 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

HOLLIS HOUSE INVESTMENTS LIMITED is an active private limited company with number 11898160. It was incorporated 5 years, 2 months, 16 days ago, on 22 March 2019. The company address is 17 Cadle Road, Wolverhampton, WV10 9SJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-02

Old address: 156 Whitworth Avenue, Coventry, Whitworth Avenue Coventry CV3 1EY England

New address: 17 Cadle Road Wolverhampton WV10 9SJ

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ryan John Butterfield

Cessation date: 2021-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-01

Officer name: Ryan John Butterfield

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-01

Officer name: Mr Ryan John Butterfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carlton Arthur Butterfield

Termination date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan John Butterfield

Termination date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-01

Psc name: Johnathan Micheal Burnett

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johnathan Micheal Burnett

Appointment date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

New address: 156 Whitworth Avenue, Coventry, Whitworth Avenue Coventry CV3 1EY

Change date: 2021-09-10

Old address: No 3 Kingfisher Drive Alderminster Stratford-upon-Avon CV37 8QX England

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Carlton Arthur Butterfield

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2020

Action Date: 11 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-11

Officer name: Carl Butterfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

New address: No 3 Kingfisher Drive Alderminster Stratford-upon-Avon CV37 8QX

Old address: Unit 28 the Steadings Business Centre Maisemore Court Maisemore Gloucester Gloucestershire GL2 8EY United Kingdom

Change date: 2019-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carl Butterfield

Cessation date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Butterfield

Termination date: 2019-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-25

Psc name: Ryan John Butterfield

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-24

Officer name: Mr Ryan John Butterfield

Documents

View document PDF

Incorporation company

Date: 22 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORMER LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11487612
Status:ACTIVE
Category:Private Limited Company

CILERNA PROPERTY ACQUISITIONS LLP

1 BURNET ROAD,NORWICH,NR3 2BS

Number:OC423226
Status:ACTIVE
Category:Limited Liability Partnership

D. Q. HENRIQUES CONSULTANCY LIMITED

10 ELMSTEAD ROAD,CHESHIRE,SK11 9BS

Number:05426934
Status:ACTIVE
Category:Private Limited Company

ECO-INSULATION HOME LIMITED

27A MAXWELL ROAD,NORTHWOOD,HA6 2XY

Number:11363540
Status:ACTIVE
Category:Private Limited Company

GKJ CONSULTANTS LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:04522684
Status:ACTIVE
Category:Private Limited Company

OBE ELECTRICAL LIMITED

15 MOWBRAY CLOSE,EPPING,CM16 5AZ

Number:11106047
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source