PAINTBOX GROUP LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewFinal Gazette dissolved following liquidation

View Document

01/08/251 August 2025 NewFinal Gazette dissolved following liquidation

View Document

01/05/251 May 2025 Notice of move from Administration to Dissolution

View Document

03/12/243 December 2024 Administrator's progress report

View Document

13/11/2413 November 2024 Notice of extension of period of Administration

View Document

18/06/2418 June 2024 Administrator's progress report

View Document

31/12/2331 December 2023 Termination of appointment of Mark Gunnar Bryant as a director on 2023-12-07

View Document

31/12/2331 December 2023 Termination of appointment of Robert John Davies as a director on 2023-12-31

View Document

21/12/2321 December 2023 Notice of deemed approval of proposals

View Document

05/12/235 December 2023 Statement of affairs with form AM02SOA

View Document

05/12/235 December 2023 Statement of administrator's proposal

View Document

24/11/2324 November 2023 Appointment of an administrator

View Document

24/11/2324 November 2023 Registered office address changed from 14a Wildmere Road Banbury OX16 3JU England to C/O Interpath Ltd 2nd Floor 45 Church Street Birmingham B3 2RT on 2023-11-24

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Memorandum and Articles of Association

View Document

01/11/221 November 2022 Resolutions

View Document

19/10/2219 October 2022 Change of details for Mr James Gordon Sharp as a person with significant control on 2022-08-31

View Document

19/10/2219 October 2022 Change of details for Bgf Gp Limited (Registered No: 10657217) as a person with significant control on 2022-08-31

View Document

11/10/2211 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-31

View Document

10/10/2210 October 2022 Purchase of own shares.

View Document

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Cancellation of shares. Statement of capital on 2022-08-31

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

06/05/226 May 2022 Registration of charge 064025090008, created on 2022-05-04

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-18 with updates

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Registration of charge 064025090007, created on 2021-06-29

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 36-44 MELCHETT ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3HS

View Document

20/03/2020 March 2020 24/01/20 STATEMENT OF CAPITAL GBP 71785

View Document

19/03/2019 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN SIME

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR IAN RUSSELL PERRINS

View Document

02/03/202 March 2020 ADOPT ARTICLES 24/01/2020

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY ALAN SIME

View Document

02/03/202 March 2020 SECRETARY APPOINTED MR IAN RUSSELL PERRINS

View Document

20/02/2020 February 2020 15/01/20 STATEMENT OF CAPITAL GBP 59375

View Document

18/02/2018 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / BGF GP LIMITED (REGISTERED NO: 10657217) / 15/01/2020

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064025090005

View Document

16/12/1916 December 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064025090004

View Document

21/06/1921 June 2019 ADOPT ARTICLES 30/04/2019

View Document

12/06/1912 June 2019 ADOPT ARTICLES 30/04/2019

View Document

11/06/1911 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 62234

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HODGETTS

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064025090003

View Document

22/12/1822 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

19/09/1819 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR AARON BAKER

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MARK GUNNAR BRYANT

View Document

16/08/1816 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1813 August 2018 ADOPT ARTICLES 27/07/2018

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR AARON DAVID STEPHEN BAKER

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BRYANT

View Document

06/08/186 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/186 August 2018 20/11/17 STATEMENT OF CAPITAL GBP 55444

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP LONDON

View Document

23/10/1723 October 2017 CESSATION OF MARK GUNNAR BRYANT AS A PSC

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR DAVID THOMAS HODGETTS

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED (REGISTERED NO: 10657217)

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER

View Document

02/05/172 May 2017 SECRETARY APPOINTED MR ALAN SIME

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY PHILLIP LONDON

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR ALAN SIME

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONALD LONDON / 02/02/2017

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR ROBERT DAVIES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON CLARK

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

02/10/162 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR MARK GUNNAR BRYANT

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITTARD

View Document

01/03/161 March 2016 ADOPT ARTICLES 18/02/2016

View Document

01/03/161 March 2016 18/02/16 STATEMENT OF CAPITAL GBP 48544

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR TIM WHITTARD

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR GORDON ANDREW CLARK

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GILBERT

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONALD LONDON / 01/10/2015

View Document

04/12/154 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 47500

View Document

19/04/1519 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/11/1424 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

14/08/1414 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/12/112 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER / 01/10/2011

View Document

01/12/111 December 2011 01/06/11 STATEMENT OF CAPITAL GBP 42500

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP RONALD LONDON / 01/10/2011

View Document

08/06/118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1113 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON SHARP / 01/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONALD LONDON / 01/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DURHAM / 01/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GILBERT / 01/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

14/08/0914 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MR DAVID ALEXANDER

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MR ROBERT MICHAEL GILBERT

View Document

12/03/0912 March 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MR PHILIP RONALD LONDON

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0817 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 36-44 MELCHETT ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3HS

View Document

04/07/084 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0828 June 2008 COMPANY NAME CHANGED ENSCO 622 LIMITED CERTIFICATE ISSUED ON 01/07/08

View Document

20/12/0720 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0720 December 2007 NC INC ALREADY ADJUSTED 07/12/07

View Document

20/12/0720 December 2007 SHARES AGREEMENT OTC

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

18/10/0718 October 2007 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