Advanced company searchLink opens in new window

SKYLINE DEVELOPMENTS (SOUTH) LIMITED

Company number 05058931

Filter by category

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)
12 May 2015 CH01 Director's details changed for Mandy Jane Kay on 2 March 2014
24 Feb 2015 SH03 Purchase of own shares.
10 Feb 2015 SH06 Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 4
10 Feb 2015 TM02 Termination of appointment of Stephen Alcock as a secretary on 31 December 2014
10 Feb 2015 TM01 Termination of appointment of Nichola Janet Alcock as a director on 31 December 2014
10 Feb 2015 TM01 Termination of appointment of Stephen Alcock as a director on 31 December 2014
10 Feb 2015 AD01 Registered office address changed from 10 Oban Road Talbot Woods Bournemouth Dorset BH3 7BG to Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 10 February 2015
10 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2015 AA Total exemption small company accounts made up to 31 March 2013
10 Feb 2015 AA Total exemption small company accounts made up to 31 March 2012
10 Feb 2015 AA Total exemption small company accounts made up to 31 March 2011
10 Feb 2015 AA Total exemption small company accounts made up to 31 March 2010
10 Feb 2015 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 6
10 Feb 2015 AR01 Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 6
10 Feb 2015 AR01 Annual return made up to 1 March 2012
Statement of capital on 2015-02-10
  • GBP 6
10 Feb 2015 AR01 Annual return made up to 1 March 2011 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 6
10 Feb 2015 RT01 Administrative restoration application
19 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
25 May 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-05-25
  • GBP 6
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Dec 2009 AR01 Annual return made up to 1 March 2009 with full list of shareholders
21 Dec 2009 AR01 Annual return made up to 1 March 2008 with full list of shareholders
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Aug 2008 AA Total exemption small company accounts made up to 31 March 2007