Coggeshall
Essex
CO6 1NP
Director Name | Mrs Sarah Jane Leslie |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 August 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Bouchiers Grange Courtyard Marks Hall Road Coggeshall Essex CO6 1TE |
Website | selfbuildmyhome.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 564185 |
Telephone region | Braintree |
Registered Address | 12 Bridge Street Coggeshall Essex CO6 1NP |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2019 | Application to strike the company off the register (3 pages) |
15 May 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
13 July 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
18 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 July 2017 | Notification of Brian John Regan as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Brian John Regan as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Brian John Regan as a person with significant control on 11 July 2017 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
6 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
6 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 June 2014 | Registered office address changed from 11 St. Peters Court St Peters Street Colchester Essex CO1 1WD England on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from 11 St. Peters Court St Peters Street Colchester Essex CO1 1WD England on 16 June 2014 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 October 2013 | Registered office address changed from 1 Bouchiers Grange Courtyard Marks Hall Road Coggeshall Essex CO6 1TE United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 1 Bouchiers Grange Courtyard Marks Hall Road Coggeshall Essex CO6 1TE United Kingdom on 30 October 2013 (1 page) |
9 August 2013 | Termination of appointment of Sarah Leslie as a director (1 page) |
9 August 2013 | Termination of appointment of Sarah Leslie as a director (1 page) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
13 December 2012 | Appointment of Mrs Sarah Jane Leslie as a director (2 pages) |
13 December 2012 | Appointment of Mrs Sarah Jane Leslie as a director (2 pages) |
28 June 2012 | Incorporation
|
28 June 2012 | Incorporation
|