Advanced company searchLink opens in new window

TOP LEVEL SYSTEMS LTD

Company number 10399890

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)
05 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
24 Sep 2019 AD01 Registered office address changed from Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 24 September 2019
23 Sep 2019 600 Appointment of a voluntary liquidator
03 Sep 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
23 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2018 AD01 Registered office address changed from Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH England to Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG on 1 March 2018
27 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-19
27 Feb 2018 LIQ02 Statement of affairs
27 Feb 2018 600 Appointment of a voluntary liquidator
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-28
  • GBP 100