SHUTTLEWORTH PICKNETT AND ASSOCIATES LLP

Company Documents

DateDescription
08/07/258 July 2025 NewFinal Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-02-02

View Document

18/07/2318 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/03/2310 March 2023 Registered office address changed from 1 Burdon Way Stokesley Business Park Stokesley North Yorkshire TS9 5PY to Stamford House Northenden Road Sale Cheshire M33 2DH on 2023-03-10

View Document

28/02/2328 February 2023 Determination

View Document

16/02/2316 February 2023 Statement of affairs

View Document

15/02/2315 February 2023 Appointment of a voluntary liquidator

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

06/07/206 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL DAVID PEACOCK / 17/07/2019

View Document

13/05/1913 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, LLP MEMBER DAVID KNUDSEN

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, LLP MEMBER MARTIN DESMOND

View Document

23/05/1823 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

21/02/1821 February 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR NIGEL DAVID PEACOCK / 14/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/06/178 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 LLP MEMBER APPOINTED MR MARTIN DESMOND

View Document

01/06/171 June 2017 LLP MEMBER APPOINTED MR DAVID KNUDSEN

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, LLP MEMBER IAN PICKNETT

View Document

20/02/1720 February 2017 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL DAVID PEACOCK / 09/12/2016

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 ANNUAL RETURN MADE UP TO 19/02/16

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 ANNUAL RETURN MADE UP TO 19/02/15

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JEFFERY HODGSON / 21/12/2013

View Document

21/02/1421 February 2014 ANNUAL RETURN MADE UP TO 19/02/14

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 ANNUAL RETURN MADE UP TO 19/02/13

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/02/1220 February 2012 ANNUAL RETURN MADE UP TO 19/02/12

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JEFFERY HODGSON / 18/02/2011

View Document

08/03/118 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL DAVID PEACOCK / 18/02/2011

View Document

08/03/118 March 2011 ANNUAL RETURN MADE UP TO 19/02/11

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 ANNUAL RETURN MADE UP TO 19/02/10

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM BIRCHWOOD HOUSE DALBY WAY COULBY NEWHAM MIDDLESBROUGH TS8 0TW

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 MEMBER'S PARTICULARS IAN PICKNETT

View Document

27/02/0827 February 2008 ANNUAL RETURN MADE UP TO 19/02/08

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 ANNUAL RETURN MADE UP TO 07/02/07

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 ANNUAL RETURN MADE UP TO 22/01/06

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/02/0516 February 2005 ANNUAL RETURN MADE UP TO 22/01/05

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 ANNUAL RETURN MADE UP TO 22/01/04

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/02/035 February 2003 ANNUAL RETURN MADE UP TO 22/01/03

View Document

14/06/0214 June 2002 MEMBER RESIGNED

View Document

14/06/0214 June 2002 NEW MEMBER APPOINTED

View Document

14/06/0214 June 2002 NEW MEMBER APPOINTED

View Document

29/05/0229 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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