About

Registered Number: 05058931
Date of Incorporation: 01/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Ebenezer House 5a, Poole Road, Bournemouth, Dorset, BH2 5QJ

 

Based in Bournemouth, Skyline Developments (South) Ltd was established in 2004. The company has 5 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Alistair James 01 March 2004 - 1
KAY, Mandy Jane 01 March 2004 - 1
KAY, Stephen Richard 01 March 2004 - 1
ALCOCK, Nichola Janet 01 March 2004 31 December 2014 1
ALCOCK, Stephen 01 March 2004 31 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 30 March 2020
CS01 - N/A 05 March 2020
CH01 - Change of particulars for director 05 March 2020
CH01 - Change of particulars for director 05 March 2020
CH01 - Change of particulars for director 05 March 2020
PSC04 - N/A 05 March 2020
PSC04 - N/A 05 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
MR04 - N/A 01 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 12 May 2015
SH03 - Return of purchase of own shares 24 February 2015
AR01 - Annual Return 10 February 2015
AR01 - Annual Return 10 February 2015
AR01 - Annual Return 10 February 2015
AR01 - Annual Return 10 February 2015
SH06 - Notice of cancellation of shares 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AD01 - Change of registered office address 10 February 2015
AA - Annual Accounts 10 February 2015
AA - Annual Accounts 10 February 2015
AA - Annual Accounts 10 February 2015
AA - Annual Accounts 10 February 2015
AA - Annual Accounts 10 February 2015
RT01 - Application for administrative restoration to the register 10 February 2015
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 21 December 2009
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 27 July 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 20 June 2005
395 - Particulars of a mortgage or charge 30 March 2005
395 - Particulars of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 28 October 2004
395 - Particulars of a mortgage or charge 28 September 2004
395 - Particulars of a mortgage or charge 02 September 2004
395 - Particulars of a mortgage or charge 07 July 2004
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 March 2005 Fully Satisfied

N/A

Legal charge 21 January 2005 Fully Satisfied

N/A

Debenture 21 October 2004 Fully Satisfied

N/A

Legal charge 17 September 2004 Fully Satisfied

N/A

Legal charge 24 August 2004 Fully Satisfied

N/A

Legal charge 18 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.