- Company Overview for PAINTBOX GROUP LIMITED (06402509)
- Filing history for PAINTBOX GROUP LIMITED (06402509)
- People for PAINTBOX GROUP LIMITED (06402509)
- Charges for PAINTBOX GROUP LIMITED (06402509)
- Insolvency for PAINTBOX GROUP LIMITED (06402509)
- More for PAINTBOX GROUP LIMITED (06402509)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2020 | MR01 | Registration of charge 064025090006, created on 28 August 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 36-44 Melchett Road Kings Norton Birmingham West Midlands B30 3HS to 14a Wildmere Road Banbury OX16 3JU on 20 July 2020 | |
20 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 January 2020
|
|
19 Mar 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 Mar 2020 | TM01 | Termination of appointment of Alan Sime as a director on 2 March 2020 | |
02 Mar 2020 | TM02 | Termination of appointment of Alan Sime as a secretary on 2 March 2020 | |
02 Mar 2020 | AP03 | Appointment of Mr Ian Russell Perrins as a secretary on 2 March 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Ian Russell Perrins as a director on 2 March 2020 | |
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 15 January 2020
|
|
18 Feb 2020 | SH03 | Purchase of own shares. | |
10 Feb 2020 | PSC04 | Change of details for Bgf Gp Limited (Registered No: 10657217) as a person with significant control on 15 January 2020 | |
30 Jan 2020 | MR01 | Registration of charge 064025090005, created on 24 January 2020 | |
16 Dec 2019 | AA01 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 | |
22 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
17 Jul 2019 | MR01 | Registration of charge 064025090004, created on 5 July 2019 | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
07 May 2019 | TM01 | Termination of appointment of David Thomas Hodgetts as a director on 7 May 2019 | |
01 May 2019 | MR01 | Registration of charge 064025090003, created on 30 April 2019 | |
22 Dec 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
23 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates |