Company NameSelfbuild-Myhome Limited
Company StatusDissolved
Company Number08123278
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian John Regan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bridge Street
Coggeshall
Essex
CO6 1NP
Director NameMrs Sarah Jane Leslie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(5 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 August 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Bouchiers Grange Courtyard
Marks Hall Road
Coggeshall
Essex
CO6 1TE

Contact

Websiteselfbuildmyhome.co.uk
Email address[email protected]
Telephone01376 564185
Telephone regionBraintree

Location

Registered Address12 Bridge Street
Coggeshall
Essex
CO6 1NP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (3 pages)
15 May 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
13 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
18 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
18 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
11 July 2017Notification of Brian John Regan as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Brian John Regan as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Brian John Regan as a person with significant control on 11 July 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
6 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
6 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
16 June 2014Registered office address changed from 11 St. Peters Court St Peters Street Colchester Essex CO1 1WD England on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 11 St. Peters Court St Peters Street Colchester Essex CO1 1WD England on 16 June 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 October 2013Registered 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 2013Registered 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 2013Termination of appointment of Sarah Leslie as a director (1 page)
9 August 2013Termination of appointment of Sarah Leslie as a director (1 page)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(3 pages)
13 December 2012Appointment of Mrs Sarah Jane Leslie as a director (2 pages)
13 December 2012Appointment of Mrs Sarah Jane Leslie as a director (2 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)