SHUTTLEWORTH & MELLING LTD

10th Floor 103 Colmore Row, Birmingham, B3 3AG
StatusLIQUIDATION
Company No.09703728
CategoryPrivate Limited Company
Incorporated27 Jul 2015
Age8 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

SHUTTLEWORTH & MELLING LTD is an liquidation private limited company with number 09703728. It was incorporated 8 years, 11 months, 16 days ago, on 27 July 2015. The company address is 10th Floor 103 Colmore Row, Birmingham, B3 3AG.



Company Fillings

Liquidation disclaimer notice

Date: 27 Dec 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2023

Action Date: 18 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-11

Old address: C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF

New address: 10th Floor 103 Colmore Row Birmingham B3 3AG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Sep 2022

Action Date: 18 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-01

Old address: Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR England

New address: C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 31 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: F O Ventures Limited

Documents

View document PDF

Second filing notification of a person with significant control

Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: David James White

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-06-12

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2021

Action Date: 12 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-12

Old address: Flip Out Opal Way Stone Business Park Stone Staffordshire ST15 0SS England

New address: Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: F. O Ventures Ltd

Cessation date: 2021-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David James White

Notification date: 2021-06-04

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Dec 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 05 Aug 2020

Action Date: 25 Jun 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Shuttleworth

Termination date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Melling

Termination date: 2020-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: F. O Ventures Ltd

Notification date: 2020-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew James Melling

Termination date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James White

Appointment date: 2020-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew James Melling

Cessation date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Elizabeth Shuttleworth

Termination date: 2020-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Elliott Shuttleworth

Cessation date: 2020-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yvonne Elizabeth Shuttleworth

Cessation date: 2020-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Paul Shuttleworth

Cessation date: 2020-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097037280002

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097037280002

Charge creation date: 2018-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Elliott Shuttleworth

Termination date: 2018-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-09

Psc name: Mr Matthew James Melling

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-10

Officer name: Mr Matthew James Melling

Documents

View document PDF

Change account reference date company current extended

Date: 08 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-03

Officer name: Mr Matthew James Melling

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-03

Officer name: Mr Andrew Paul Shuttleworth

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-03

Officer name: Mr David Elliott Shuttleworth

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-03

Officer name: Mr Matthew James Melling

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-03

Officer name: Mrs Yvonne Elizabeth Shuttleworth

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-03

Old address: G1 Bellringer Road Trentham Stoke-on-Trent ST4 8GB United Kingdom

New address: Flip Out Opal Way Stone Business Park Stone Staffordshire ST15 0SS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097037280001

Charge creation date: 2015-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew James Melling

Appointment date: 2015-08-26

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flip out stoke LTD\certificate issued on 30/07/15

Documents

View document PDF

Incorporation company

Date: 27 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDWORTH MANSIONS LIMITED

1 ALDWORTH MANSIONS,LONDON,SE13 6HJ

Number:04832746
Status:ACTIVE
Category:Private Limited Company

CADENCE HR CONSULTANCY LTD.

BUSINESS DESIGN CENTRE UNIT 114 A,LONDON,N1 0QH

Number:08029742
Status:ACTIVE
Category:Private Limited Company

ELEVATE DIGITAL SERVICES LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:10018844
Status:ACTIVE
Category:Private Limited Company

FAIRPLAN LIMITED

187 HIGH ROAD LEYTON,LONDON,E15 2BY

Number:05010543
Status:ACTIVE
Category:Private Limited Company

REED INVESTIGATIONS LIMITED

39 MILTON ROAD,HERTFORDSHIRE,SG12 0QA

Number:06072589
Status:ACTIVE
Category:Private Limited Company

THE DIESEL CAR COMPANY LTD

C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:06785978
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