U K SHUTTLE LIMITED

Company Documents

DateDescription
12/02/2212 February 2022 Final Gazette dissolved following liquidation

View Document

12/02/2212 February 2022 Final Gazette dissolved following liquidation

View Document

12/11/2112 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

18/04/1918 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/03/2019:LIQ. CASE NO.1

View Document

14/01/1914 January 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00008983

View Document

14/06/1814 June 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM HAWKESWELL FARM CARLTON ROAD FELMERSHAM BEDFORD MK43 7JL

View Document

20/04/1820 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/04/1817 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/04/1817 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCARTHY

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL Z5 ENTERPRISES LTD

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR BRIAN PAUL MCCARTHY

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/12/1516 December 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

23/11/1523 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR MERVYN GIBBS

View Document

16/12/1416 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023520380006

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023520380004

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023520380005

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 609 DELTA BUSINESS PARK WELTON ROAD SWINDON WILTSHIRE SN5 7XF

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR SYED ZIAULLAH

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN ROSE

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROSE

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/01/1427 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROSE / 01/12/2013

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SUSAN ROSE / 01/12/2012

View Document

10/12/1310 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/11/1214 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/06/128 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/11/1118 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/01/1113 January 2011 REDESIGNATE SHARES 10/12/2010

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN ROSE

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSE

View Document

18/11/1018 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROSE / 11/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STUART ROSE / 11/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MERVYN GIBBS / 11/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER ROSE / 11/11/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0820 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM BENTLEY JENNISON, CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

01/12/031 December 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

23/10/9923 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: 37 BATH ROAD SWINDON WILTSHIRE SN1 4AS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 REGISTERED OFFICE CHANGED ON 01/07/96 FROM: MAYFAIR HOUSE 5 LITTLE LONDON COURT OLD TOWN SWINDON SN1 3HY

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/9518 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/959 February 1995 COMPANY NAME CHANGED SWINDON SHUTTLE LTD CERTIFICATE ISSUED ON 10/02/95

View Document

06/02/956 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/9416 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94

View Document

19/08/9419 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/04/946 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 11/11/93; NO CHANGE OF MEMBERS

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

06/12/916 December 1991 RETURN MADE UP TO 13/11/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

29/08/9129 August 1991 REGISTERED OFFICE CHANGED ON 29/08/91 FROM: MARLBOROGH HOUSE 26 HIGH STREET SWINDON WILTS SN1 3EP

View Document

12/08/9112 August 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

16/07/9116 July 1991 FIRST GAZETTE

View Document

11/03/9111 March 1991 NC INC ALREADY ADJUSTED 25/02/91

View Document

11/03/9111 March 1991 £ NC 100/50000 25/02/

View Document

18/01/9118 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: 17A HIGH STREET SWINDON WILTS SN1 3EH

View Document

19/10/9019 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: 51 ELMINA ROAD SWINDON SN1 2BH

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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