HOLLIS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 Certificate of change of name

View Document

01/09/251 September 2025 Purchase of own shares.

View Document

08/08/258 August 2025 Cancellation of shares. Statement of capital on 2025-07-18

View Document

04/08/254 August 2025 Cessation of John Derek Payne as a person with significant control on 2025-07-18

View Document

04/08/254 August 2025 Termination of appointment of John Derek Payne as a director on 2025-07-18

View Document

04/08/254 August 2025 Notice of completion of voluntary arrangement

View Document

04/08/254 August 2025 Change of details for Mr Wayne Michael Hollis as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 Voluntary arrangement supervisor's abstract of receipts and payments to 2025-06-15

View Document

03/06/253 June 2025 Registration of charge 039752230006, created on 2025-06-03

View Document

07/04/257 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-06-15

View Document

24/06/2424 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

17/08/2317 August 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-06-15

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-10-02

View Document

08/11/228 November 2022 Registered office address changed from C/O Frp Advisory Trading Limited Ashcroft House Ervington Court, Meridian Business Park Leicester LE19 1WL to Celebrity House Common Road Huthwaite Sutton-in-Ashfield NG17 2JY on 2022-11-08

View Document

08/11/228 November 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

06/05/226 May 2022 Administrator's progress report

View Document

05/04/225 April 2022 Group of companies' accounts made up to 2021-10-03

View Document

01/04/221 April 2022 Notice of extension of period of Administration

View Document

17/02/2217 February 2022 Group of companies' accounts made up to 2020-09-27

View Document

31/01/2231 January 2022 Satisfaction of charge 4 in full

View Document

31/01/2231 January 2022 Satisfaction of charge 5 in full

View Document

08/11/218 November 2021 Administrator's progress report

View Document

29/03/2129 March 2021

View Document

22/06/2022 June 2020 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/06/202 June 2020 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/06/202 June 2020 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR JUDITH PAYNE

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR JOHN DEREK PAYNE

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM JDP GROUP SHOWROOM WELLINGTON STREET LONG EATON NOTTINGHAM NG10 4HS

View Document

22/04/2022 April 2020 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009326,00009513

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

14/01/2014 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

16/04/1916 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK PAYNE / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNE PAYNE / 12/03/2018

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BROOKS

View Document

29/12/1729 December 2017 SECRETARY APPOINTED MR STEVEN TURNBULL

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MR STEVEN TURNBULL

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/16

View Document

03/05/163 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/15

View Document

07/05/157 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/14

View Document

02/05/142 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/13

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNE PAYNE / 01/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK PAYNE / 01/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW BROOKS / 01/06/2013

View Document

25/06/1325 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREW BROOKS / 01/06/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW BROOKS / 01/02/2013

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREW BROOKS / 01/02/2013

View Document

13/05/1313 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

15/10/1215 October 2012 AUDITOR'S RESIGNATION

View Document

08/05/128 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 26/03/12 STATEMENT OF CAPITAL GBP 800006

View Document

29/03/1229 March 2012 SHARE CAP REVOKED 26/03/2012

View Document

18/01/1218 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/11

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MRS JUDITH ANNE PAYNE

View Document

10/05/1110 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/10

View Document

17/09/1017 September 2010 SEC 175 CA 2006 16/06/2010

View Document

14/06/1014 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/09

View Document

19/05/1019 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE PAYNE / 18/04/2010

View Document

03/03/103 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/103 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 800004

View Document

28/10/0928 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/09/0924 September 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/07/0929 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM JDP GROUP SHOWROOM WELLINGTON STREET LONG EATON NOTTINGHAM NG10 4HT

View Document

09/01/089 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

24/07/0624 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 72 SAINT JAMESS STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6FJ

View Document

13/07/0013 July 2000 NC INC ALREADY ADJUSTED 06/07/00

View Document

13/07/0013 July 2000 ADOPT ARTICLES 06/07/00

View Document

13/07/0013 July 2000 £ NC 1000/1000000 06/0

View Document

13/07/0013 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/07/00

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED EGHB 105 LIMITED CERTIFICATE ISSUED ON 16/06/00

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: SAINT MICHAELS COURT SAINT MICHAELS LANE DERBY DERBYSHIRE DE1 3HQ

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company