SOUTH BEACH DEVELOPMENTS LIMITED

Purnells Suite 4 Portfolio House Purnells Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset
StatusDISSOLVED
Company No.03446883
CategoryPrivate Limited Company
Incorporated09 Oct 1997
Age26 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution03 Jun 2021
Years2 years, 11 months, 25 days

SUMMARY

SOUTH BEACH DEVELOPMENTS LIMITED is an dissolved private limited company with number 03446883. It was incorporated 26 years, 7 months, 19 days ago, on 09 October 1997 and it was dissolved 2 years, 11 months, 25 days ago, on 03 June 2021. The company address is Purnells Suite 4 Portfolio House Purnells Suite 4 Portfolio House, Dorchester, DT1 1TP, Dorset.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: Benhurden Farm Gorran St. Austell Cornwall PL26 6LQ England

Change date: 2020-03-09

New address: Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Celia Jeffries

Termination date: 2018-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-10

Psc name: William Arthur Jeffries

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Arthur Jeffries

Termination date: 2018-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey John Hayhurst

Change date: 2015-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-10

Old address: Abesters Lodge Roundhurst Haslemere Surrey GU27 3BN

New address: Benhurden Farm Gorran St. Austell Cornwall PL26 6LQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Arthur Jeffries

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey John Hayhurst

Change date: 2009-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / william jeffries / 01/09/2008

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / christine jeffries / 01/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/07; no change of members

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Capital

Type: 122

Description: S-div 21/10/03

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 17/04/02 from: 68 cherry orton road orton waterville peterborough cambridgeshire PE2 5EH

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 19/12/97 from: first floor bouverie house 154 fleet street, london EC4A 2DQ

Documents

View document PDF

Memorandum articles

Date: 23 Oct 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pco 181 LIMITED\certificate issued on 20/10/97

Documents

View document PDF

Incorporation company

Date: 09 Oct 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESHORE SCAFFOLDING LIMITED

1 BYRON DRIVE,ERITH,DA8 1YD

Number:10214907
Status:ACTIVE
Category:Private Limited Company

EXPERTISE HOMECARE (CENTRAL & WEST KENT) LIMITED

1A HIGH STREET,MAIDSTONE,ME17 2QD

Number:07486453
Status:ACTIVE
Category:Private Limited Company

HOLLOWAY MOTORS LIMITED

3 STEPHENSON ROAD,SALISBURY,SP2 7NP

Number:06823640
Status:ACTIVE
Category:Private Limited Company

JAMIESON TRANSPORT LIMITED

20 WESTPITS,OLNEY,MK46 5DB

Number:03590155
Status:ACTIVE
Category:Private Limited Company

MW NORTH WEST LIMITED

SEETEC 4TH FLOOR,,LONDON,SE13 5JH

Number:11529024
Status:ACTIVE
Category:Private Limited Company

TOKYO APPAREL LTD

340 FLAXLEY ROAD,BIRMINGHAM,B33 9EF

Number:11518509
Status:ACTIVE
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