SHUTTLEWORTH & MELLING LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/11/245 November 2024 Final Gazette dissolved following liquidation

View Document

05/08/245 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/12/2327 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/09/2316 September 2023 Liquidators' statement of receipts and payments to 2023-08-18

View Document

11/10/2211 October 2022 Registered office address changed from C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF to 10th Floor 103 Colmore Row Birmingham B3 3AG on 2022-10-11

View Document

28/09/2228 September 2022 Liquidators' statement of receipts and payments to 2022-08-18

View Document

23/07/2123 July 2021 Second filing for the notification of David James White as a person with significant control

View Document

23/07/2123 July 2021 Second filing for the cessation of F O Ventures Limited as a person with significant control

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

15/07/2115 July 2021 Second filing of Confirmation Statement dated 2021-06-12

View Document

02/07/212 July 2021 Notice of completion of voluntary arrangement

View Document

12/06/2112 June 2021 Cessation of F. O Ventures Ltd as a person with significant control on 2021-06-04

View Document

12/06/2112 June 2021 Notification of David James White as a person with significant control on 2021-06-04

View Document

12/06/2112 June 2021 Registered office address changed from Flip Out Opal Way Stone Business Park Stone Staffordshire ST15 0SS England to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2021-06-12

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

05/08/205 August 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/06/2020

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHUTTLEWORTH

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL F. O VENTURES LTD

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY MATTHEW MELLING

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MELLING

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR DAVID JAMES WHITE

View Document

03/06/203 June 2020 CESSATION OF MATTHEW JAMES MELLING AS A PSC

View Document

02/06/202 June 2020 CESSATION OF ANDREW PAUL SHUTTLEWORTH AS A PSC

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR YVONNE SHUTTLEWORTH

View Document

02/06/202 June 2020 CESSATION OF YVONNE ELIZABETH SHUTTLEWORTH AS A PSC

View Document

02/06/202 June 2020 CESSATION OF DAVID ELLIOTT SHUTTLEWORTH AS A PSC

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

12/07/1912 July 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

14/06/1914 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097037280002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097037280002

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHUTTLEWORTH

View Document

07/05/187 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MELLING / 09/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MELLING / 10/01/2017

View Document

08/09/168 September 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELLIOTT SHUTTLEWORTH / 03/08/2016

View Document

04/08/164 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MELLING / 03/08/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ELIZABETH SHUTTLEWORTH / 03/08/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MELLING / 03/08/2016

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL SHUTTLEWORTH / 03/08/2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM G1 BELLRINGER ROAD TRENTHAM STOKE-ON-TRENT ST4 8GB UNITED KINGDOM

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097037280001

View Document

01/09/151 September 2015 SECRETARY APPOINTED MR MATTHEW JAMES MELLING

View Document

30/07/1530 July 2015 COMPANY NAME CHANGED FLIP OUT STOKE LTD CERTIFICATE ISSUED ON 30/07/15

View Document

27/07/1527 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company