598 PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Final Gazette dissolved following liquidation

View Document

18/03/2418 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/05/239 May 2023 Statement of affairs

View Document

09/05/239 May 2023 Registered office address changed from 3 3 Fox Covert Close Wynyard Village Durham TS22 5TT United Kingdom to Levelq Sheraton House Surtees Way Surtess Business Park Stockton-on-Tees TS18 3HR on 2023-05-09

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Appointment of a voluntary liquidator

View Document

09/05/239 May 2023 Resolutions

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

18/10/2218 October 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Termination of appointment of Stuart Allan as a director on 2021-08-01

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 26 RAWLINSON ROAD CATTERICK GARRISON NORTH YORKSHIRE DL9 3AP ENGLAND

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/02/194 February 2019 DIRECTOR APPOINTED MR STUART ALLAN

View Document

03/08/183 August 2018 COMPANY NAME CHANGED 598 BESPOKE PROPERTIES LTD CERTIFICATE ISSUED ON 03/08/18

View Document

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company