AGFA GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

AGFA GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05991659

Incorporation date

08/11/2006

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2006)
dot icon13/06/2024
Final Gazette dissolved following liquidation
dot icon13/03/2024
Return of final meeting in a members' voluntary winding up
dot icon03/01/2024
Appointment of a voluntary liquidator
dot icon03/01/2024
Removal of liquidator by court order
dot icon20/05/2023
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 2023-05-20
dot icon25/01/2023
Resolutions
dot icon25/01/2023
Appointment of a voluntary liquidator
dot icon25/01/2023
Declaration of solvency
dot icon25/01/2023
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 2023-01-25
dot icon06/01/2023
Confirmation statement made on 2022-11-08 with updates
dot icon27/10/2022
Statement of capital following an allotment of shares on 2022-10-18
dot icon14/01/2022
Confirmation statement made on 2021-11-08 with no updates
dot icon14/01/2022
Appointment of Mr Simon Allen Spibey as a director on 2021-10-01
dot icon14/01/2022
Termination of appointment of Anthony John Akroyd as a secretary on 2021-10-01
dot icon12/01/2022
Termination of appointment of Anthony John Akroyd as a director on 2021-10-01
dot icon11/01/2022
Appointment of Simon Spibey as a secretary on 2021-10-01
dot icon23/07/2021
Termination of appointment of Graham Philip Cooper as a director on 2021-05-31
dot icon06/05/2021
Full accounts made up to 2020-12-31
dot icon01/04/2021
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 2021-04-01
dot icon15/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon20/08/2019
Full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon29/11/2017
Change of details for Agfa Graphics Nv as a person with significant control on 2017-10-17
dot icon17/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon27/06/2014
Termination of appointment of Dirk Debusscher as a director
dot icon02/04/2014
Full accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon01/08/2013
Appointment of Mr Dirk Debusscher as a director
dot icon23/07/2013
Termination of appointment of David Spencer as a director
dot icon23/07/2013
Termination of appointment of Dominiek Arnout as a director
dot icon08/04/2013
Full accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon06/12/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon07/02/2011
Appointment of Mr David John Spencer as a director
dot icon04/02/2011
Appointment of Mr Dominiek Arnout as a director
dot icon04/02/2011
Termination of appointment of Laurence Roberts as a director
dot icon01/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon29/03/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Statement of capital following an allotment of shares on 2009-11-24
dot icon20/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon20/11/2009
Director's details changed for Graham Philip Cooper on 2009-11-20
dot icon20/11/2009
Director's details changed for Laurence Geon Roberts on 2009-11-20
dot icon20/11/2009
Director's details changed for Mr Anthony John Akroyd on 2009-11-20
dot icon10/10/2009
Full accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 08/11/08; full list of members
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon12/02/2008
New director appointed
dot icon12/02/2008
Director resigned
dot icon12/02/2008
Director resigned
dot icon27/12/2007
Resolutions
dot icon29/11/2007
Ad 15/11/07--------- £ si 23999999@1=23999999 £ ic 1/24000000
dot icon29/11/2007
Nc inc already adjusted 15/11/07
dot icon29/11/2007
Resolutions
dot icon29/11/2007
Resolutions
dot icon20/11/2007
Return made up to 08/11/07; full list of members
dot icon22/08/2007
New director appointed
dot icon19/08/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon26/01/2007
New director appointed
dot icon26/01/2007
New director appointed
dot icon28/12/2006
New director appointed
dot icon29/11/2006
Registered office changed on 29/11/06 from: 1 mitchell lane bristol BS1 6BU
dot icon29/11/2006
New director appointed
dot icon29/11/2006
New secretary appointed
dot icon23/11/2006
Certificate of change of name
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Secretary resigned
dot icon08/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/11/2006 - 10/11/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/11/2006 - 10/11/2006
43699
Cooper, Graham Philip
Director
05/02/2008 - 31/05/2021
6
Roberts, Laurence Geon
Director
24/07/2007 - 31/01/2011
5
Spencer, David John
Director
01/02/2011 - 12/04/2013
3

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 AGFA GRAPHICS LIMITED

AGFA GRAPHICS LIMITED is an(a) Dissolved company incorporated on 08/11/2006 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 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 AGFA GRAPHICS LIMITED?

toggle

AGFA GRAPHICS LIMITED is currently Dissolved. It was registered on 08/11/2006 and dissolved on 13/06/2024.

Where is AGFA GRAPHICS LIMITED located?

toggle

AGFA GRAPHICS LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does AGFA GRAPHICS LIMITED do?

toggle

AGFA GRAPHICS LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for AGFA GRAPHICS LIMITED?

toggle

The latest filing was on 13/06/2024: Final Gazette dissolved following liquidation.