About

Registered Number: 07843640
Date of Incorporation: 11/11/2011 (12 years and 7 months ago)
Company Status: Liquidation
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

 

Bespoke Supported Living {bsl} Ltd was registered on 11 November 2011 and has its registered office in Preston, it has a status of "Liquidation". There are 2 directors listed for Bespoke Supported Living {bsl} Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBY, Julie Maureen 11 November 2011 - 1
DARBY, Steven 07 August 2013 - 1

Filing History

Document Type Date
LIQ10 - N/A 17 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2019
LIQ03 - N/A 02 April 2019
NDISC - N/A 12 March 2018
AD01 - Change of registered office address 27 February 2018
RESOLUTIONS - N/A 22 February 2018
LIQ02 - N/A 22 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2018
CS01 - N/A 17 January 2018
AD01 - Change of registered office address 11 October 2017
AA - Annual Accounts 26 April 2017
AD01 - Change of registered office address 18 April 2017
CS01 - N/A 16 January 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 16 January 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 14 November 2015
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 19 November 2014
CH01 - Change of particulars for director 19 November 2014
AD01 - Change of registered office address 05 April 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 09 August 2013
SH01 - Return of Allotment of shares 07 August 2013
AP01 - Appointment of director 07 August 2013
AA01 - Change of accounting reference date 05 August 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 02 October 2012
NEWINC - New incorporation documents 11 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.