Advanced company searchLink opens in new window

AGFA GRAPHICS LIMITED

Company number 05991659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jan 2024 LIQ10 Removal of liquidator by court order
03 Jan 2024 600 Appointment of a voluntary liquidator
20 May 2023 AD01 Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
25 Jan 2023 AD01 Registered office address changed from Unit 1 & 2 Ashbourne Court Manners Avenue Manners Industrial Estate Ilkeston Derbyshire DE7 8EF England to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 25 January 2023
25 Jan 2023 LIQ01 Declaration of solvency
25 Jan 2023 600 Appointment of a voluntary liquidator
25 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-12
06 Jan 2023 CS01 Confirmation statement made on 8 November 2022 with updates
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 62,937,648
14 Jan 2022 CS01 Confirmation statement made on 8 November 2021 with no updates
14 Jan 2022 AP01 Appointment of Mr Simon Allen Spibey as a director on 1 October 2021
14 Jan 2022 TM02 Termination of appointment of Anthony John Akroyd as a secretary on 1 October 2021
12 Jan 2022 TM01 Termination of appointment of Anthony John Akroyd as a director on 1 October 2021
11 Jan 2022 AP03 Appointment of Simon Spibey as a secretary on 1 October 2021
23 Jul 2021 TM01 Termination of appointment of Graham Philip Cooper as a director on 31 May 2021
06 May 2021 AA Full accounts made up to 31 December 2020
01 Apr 2021 AD01 Registered office address changed from Coal Road Leeds West Yorkshire LS14 2AL to Unit 1 & 2 Ashbourne Court Manners Avenue Manners Industrial Estate Ilkeston Derbyshire DE7 8EF on 1 April 2021
15 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
17 Sep 2020 AA Full accounts made up to 31 December 2019
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
20 Aug 2019 AA Full accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
29 Nov 2017 PSC05 Change of details for Agfa Graphics Nv as a person with significant control on 17 October 2017