Advanced company searchLink opens in new window

TOPAZ COMPUTER SYSTEMS LIMITED

Company number 02420422

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)
23 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2021 AD01 Registered office address changed from 96 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021
23 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 4 June 2020
09 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 4 June 2019
01 Jul 2019 TM01 Termination of appointment of Stephen James Blundell as a director on 30 June 2019
29 Jan 2019 600 Appointment of a voluntary liquidator
29 Jan 2019 LIQ10 Removal of liquidator by court order
18 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 4 June 2018
23 Jun 2017 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 96 London Street Reading Berkshire RG1 4SJ on 23 June 2017
21 Jun 2017 LIQ01 Declaration of solvency
21 Jun 2017 600 Appointment of a voluntary liquidator
21 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-05
15 May 2017 AP01 Appointment of Mr Stephen James Blundell as a director on 14 March 2017
31 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
23 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2017 TM01 Termination of appointment of Adrian Edward Stanley as a director on 14 March 2017
21 Mar 2017 TM01 Termination of appointment of Alexander Wright Scott as a director on 14 March 2017
21 Mar 2017 TM01 Termination of appointment of Peter Eric Presland as a director on 14 March 2017
21 Mar 2017 TM01 Termination of appointment of John Geoffrey Griffiths as a director on 14 March 2017
21 Mar 2017 TM02 Termination of appointment of Mark James as a secretary on 14 March 2017
21 Mar 2017 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 14 March 2017
21 Mar 2017 AP01 Appointment of Mr Adam John Witherow Brown as a director on 14 March 2017
17 Mar 2017 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
17 Mar 2017 AD01 Registered office address changed from 20 Freeschool Lane Leicester Leicestershire LE1 4FY to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 17 March 2017