Property Centre Solutions Limited, Newcastle Upon Tyne
About
Name: Property Centre Solutions Limited
Number: 13107152
Incorporation date: 2020-12-31
End of financial year: 31 December
Address:
17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
SIC code:
98000 - Residents property management
Company staff
People with significant control
Paul C.
31 December 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2021-12-31
Current Assets
1
Total Assets Less Current Liabilities
1
Property Centre Solutions Limited was officially closed on 2023-06-27.
Property Centre Solutions was a private limited company that was located at 17 Queens Lane, Newcastle Upon Tyne, NE1 1RN, UNITED KINGDOM. Its full net worth was valued to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally started on 2020-12-31) was run by 1 director.
Director Paul C. who was appointed on 31 December 2020.
The company was classified as "residents property management" (98000).
The most recent confirmation statement was sent on 2021-12-30 and last time the accounts were sent was on 31 December 2021.
Compulsory strike-off action has been discontinued
filed on: 19th, March 2025
| gazette
Free Download
(1 page)
Type
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 19th, March 2025
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 18th, March 2025
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Monday 30th December 2024
filed on: 13th, March 2025
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 4th, May 2024
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates Friday 30th December 2022
filed on: 4th, May 2024
| confirmation statement
Free Download
(2 pages)
CS01
Confirmation statement with no updates Saturday 30th December 2023
filed on: 4th, May 2024
| confirmation statement
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 4th, May 2024
| accounts
Free Download
(3 pages)
AD01
New registered office address Blue Print for All 39 Brookmill Road Deptford London South East SE8 4HU. Change occurred on Saturday 4th May 2024. Company's previous address: 17 Queens Lane Newcastle upon Tyne NE1 1RN United Kingdom.
filed on: 4th, May 2024
| address
Free Download
(3 pages)
RT01
Administrative restoration application
filed on: 4th, May 2024
| restoration
Free Download
(3 pages)
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2023
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 19th, October 2022
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates Thursday 30th December 2021
filed on: 18th, February 2022
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 31st, December 2020
| incorporation