ADAC PAINTBOX LIMITED

Register to unlock more data on OkredoRegister

ADAC PAINTBOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04004911

Incorporation date

31/05/2000

Size

Dormant

Contacts

Registered address

Registered address

14a Wildmere Road, Banbury OX16 3JUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2000)
dot icon14/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon22/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon18/07/2022
Satisfaction of charge 2 in full
dot icon18/07/2022
Satisfaction of charge 3 in full
dot icon18/07/2022
Satisfaction of charge 040049110006 in full
dot icon06/05/2022
Registration of charge 040049110010, created on 2022-05-04
dot icon05/05/2022
Memorandum and Articles of Association
dot icon04/05/2022
Resolutions
dot icon08/09/2021
Satisfaction of charge 1 in full
dot icon08/09/2021
Satisfaction of charge 4 in full
dot icon24/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/06/2021
Registration of charge 040049110009, created on 2021-06-29
dot icon22/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon10/01/2021
Full accounts made up to 2019-12-31
dot icon11/09/2020
Termination of appointment of Karl Durham as a director on 2020-09-11
dot icon07/09/2020
Registration of charge 040049110008, created on 2020-08-28
dot icon20/07/2020
Registered office address changed from 36-44 Melchett Road Kings Norton Birmingham West Midlands B30 3HS to 14a Wildmere Road Banbury OX16 3JU on 2020-07-20
dot icon02/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon19/03/2020
Full accounts made up to 2018-12-31
dot icon03/03/2020
Appointment of Mr Ian Russell Perrins as a director on 2020-03-02
dot icon02/03/2020
Appointment of Mr Ian Russell Perrins as a secretary on 2020-03-02
dot icon02/03/2020
Termination of appointment of Alan Sime as a secretary on 2020-03-02
dot icon02/03/2020
Termination of appointment of Alan Sime as a director on 2020-03-02
dot icon30/01/2020
Registration of charge 040049110007, created on 2020-01-24
dot icon16/12/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon26/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon16/07/2019
Registration of charge 040049110006, created on 2019-07-05
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon01/05/2019
Registration of charge 040049110005, created on 2019-04-30
dot icon20/12/2018
Full accounts made up to 2017-12-31
dot icon19/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon31/07/2018
Termination of appointment of Philip Ronald London as a director on 2017-11-20
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon02/05/2017
Appointment of Mr Alan Sime as a director on 2017-04-30
dot icon02/05/2017
Termination of appointment of Philip Ronald London as a secretary on 2017-04-30
dot icon02/05/2017
Appointment of Mr Alan Sime as a secretary on 2017-04-30
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon16/06/2016
Director's details changed for Mr Philip Ronald London on 2016-05-01
dot icon16/06/2016
Secretary's details changed for Mr Philip Ronald London on 2016-05-01
dot icon31/07/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon14/08/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon28/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon28/06/2010
Director's details changed for Karl Durham on 2010-05-31
dot icon14/08/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 31/05/09; full list of members
dot icon22/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/06/2008
Return made up to 31/05/08; full list of members
dot icon27/12/2007
Declaration of assistance for shares acquisition
dot icon27/12/2007
Declaration of assistance for shares acquisition
dot icon27/12/2007
Declaration of assistance for shares acquisition
dot icon19/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon15/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 31/05/07; full list of members
dot icon27/06/2006
Return made up to 31/05/06; full list of members
dot icon15/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/12/2005
New director appointed
dot icon17/06/2005
Return made up to 31/05/05; full list of members
dot icon19/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/03/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon07/03/2005
Group of companies' accounts made up to 2004-06-30
dot icon29/11/2004
Director resigned
dot icon21/10/2004
Auditor's resignation
dot icon28/06/2004
Return made up to 31/05/04; full list of members
dot icon07/05/2004
Registered office changed on 07/05/04 from: 55 colmore row birmingham west midlands B3 2AS
dot icon14/02/2004
Group of companies' accounts made up to 2003-06-30
dot icon28/08/2003
Particulars of mortgage/charge
dot icon18/08/2003
Statement of affairs
dot icon18/08/2003
Ad 25/06/03--------- £ si 600000@1=600000 £ ic 7898602/8498602
dot icon18/08/2003
Statement of affairs
dot icon18/08/2003
Ad 25/06/03--------- £ si 2648602@1=2648602 £ ic 5250000/7898602
dot icon15/07/2003
Nc inc already adjusted 25/06/03
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon12/07/2003
Resolutions
dot icon02/07/2003
Return made up to 31/05/03; full list of members
dot icon30/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon27/06/2002
Return made up to 31/05/02; full list of members
dot icon16/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon09/01/2002
Secretary's particulars changed;director's particulars changed
dot icon26/06/2001
New director appointed
dot icon25/06/2001
Return made up to 31/05/01; full list of members
dot icon24/01/2001
Particulars of mortgage/charge
dot icon27/11/2000
Statement of affairs
dot icon27/11/2000
Ad 30/06/00--------- £ si 1750000@1=1750000 £ ic 3500000/5250000
dot icon27/11/2000
Statement of affairs
dot icon27/11/2000
Ad 30/06/00--------- £ si 3499998@1=3499998 £ ic 2/3500000
dot icon14/07/2000
New director appointed
dot icon14/07/2000
Conve 30/06/00
dot icon14/07/2000
New director appointed
dot icon14/07/2000
Resolutions
dot icon14/07/2000
Resolutions
dot icon14/07/2000
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon14/07/2000
Resolutions
dot icon14/07/2000
Resolutions
dot icon14/07/2000
£ nc 1000/5250000 30/06/00
dot icon30/06/2000
Director resigned
dot icon30/06/2000
Secretary resigned
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New director appointed
dot icon30/06/2000
New secretary appointed
dot icon16/06/2000
Certificate of change of name
dot icon31/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INGLEBY NOMINEES LIMITED
Nominee Secretary
30/05/2000 - 15/06/2000
454
INGLEBY HOLDINGS LIMITED
Nominee Director
30/05/2000 - 15/06/2000
483
Hungerford, Kenneth
Director
15/06/2000 - 16/12/2007
4
Sharp, James Gordon
Director
29/06/2000 - Present
10
Perrins, Ian Russell
Secretary
01/03/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAC PAINTBOX LIMITED

ADAC PAINTBOX LIMITED is an(a) Dissolved company incorporated on 31/05/2000 with the registered office located at 14a Wildmere Road, Banbury OX16 3JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAC PAINTBOX LIMITED?

toggle

ADAC PAINTBOX LIMITED is currently Dissolved. It was registered on 31/05/2000 and dissolved on 14/05/2024.

Where is ADAC PAINTBOX LIMITED located?

toggle

ADAC PAINTBOX LIMITED is registered at 14a Wildmere Road, Banbury OX16 3JU.

What does ADAC PAINTBOX LIMITED do?

toggle

ADAC PAINTBOX LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ADAC PAINTBOX LIMITED?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via compulsory strike-off.