About

Registered Number: 05404339
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2017 (6 years and 10 months ago)
Registered Address: LAMEYS, Envoy House Longbridge Road, Plymouth, Devon, PL6 8LU

 

Based in Devon, Southland Developments Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Prisk, Sylvia for the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PRISK, Sylvia 24 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 27 February 2017
MR04 - N/A 15 July 2016
AD01 - Change of registered office address 30 June 2016
RESOLUTIONS - N/A 29 June 2016
4.70 - N/A 29 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 June 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 24 March 2015
MR01 - N/A 04 October 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 24 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
AR01 - Annual Return 19 March 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
AA - Annual Accounts 15 December 2011
MG01 - Particulars of a mortgage or charge 07 December 2011
CH01 - Change of particulars for director 26 May 2011
CH03 - Change of particulars for secretary 26 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 09 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 23 December 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 17 April 2008
395 - Particulars of a mortgage or charge 17 April 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 20 March 2006
RESOLUTIONS - N/A 04 April 2005
RESOLUTIONS - N/A 04 April 2005
RESOLUTIONS - N/A 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2014 Outstanding

N/A

Legal charge 20 December 2011 Fully Satisfied

N/A

Debenture 30 November 2011 Fully Satisfied

N/A

Legal charge 18 April 2008 Outstanding

N/A

Legal charge 14 April 2008 Outstanding

N/A

Legal charge 14 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.