THE CASTLETON CHAMBER OF TRADE LIMITED

Ramblers Rest Mill Bridge Ramblers Rest Mill Bridge, Hope Valley, S33 8WR, England
StatusDISSOLVED
Company No.03074861
Category
Incorporated03 Jul 1995
Age28 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 20 days

SUMMARY

THE CASTLETON CHAMBER OF TRADE LIMITED is an dissolved with number 03074861. It was incorporated 28 years, 10 months, 13 days ago, on 03 July 1995 and it was dissolved 2 years, 20 days ago, on 26 April 2022. The company address is Ramblers Rest Mill Bridge Ramblers Rest Mill Bridge, Hope Valley, S33 8WR, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Slack

Termination date: 2021-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Richard Samuel John Ellison

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 24 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Stephen Darwent

Cessation date: 2018-06-24

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jul 2018

Category: Address

Type: AD02

New address: Ramblers Rest Mill Bridge Castleton Hope Valley S33 8WR

Old address: Ramblers Rest Mill Bridge Castleton Hope Valley S33 8WR United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jul 2018

Category: Address

Type: AD03

New address: Ramblers Rest Mill Bridge Castleton Hope Valley S33 8WR

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jul 2018

Category: Address

Type: AD03

New address: Ramblers Rest Mill Bridge Castleton Hope Valley S33 8WR

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jul 2018

Category: Address

Type: AD02

New address: Ramblers Rest Mill Bridge Castleton Hope Valley S33 8WR

Old address: C/O Anthony Darwent Asd Jewellers Ltd the Island Castleton Hope Valley Derbyshire S33 8WN United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 24 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Vincent

Termination date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Samuel John Ellison

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mrs Claire Louise Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Anthony Stephen Darwent

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Stephen Darwent

Termination date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Claire Louise Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Slater

Termination date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Old address: C/O Anthony Darwent Asd Jewellers Ltd the Island Castleton Hope Valley Derbyshire S33 8WN

Change date: 2017-11-10

New address: Ramblers Rest Mill Bridge Castleton Hope Valley S33 8WR

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Stephen Darwent

Notification date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Marie Saxon

Termination date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Brian Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Aug 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Stephen Darwent

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Stephen Darwent

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Anne Turner

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Slater

Documents

View document PDF

Change sail address company with old address

Date: 23 Jul 2011

Category: Address

Type: AD02

Old address: C/O Martha Holmes Swiss House How Lane Castleton Hope Valley Derbyshire S33 8WJ United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 23 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martha Holmes

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martha Holmes

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2011

Action Date: 23 Jul 2011

Category: Address

Type: AD01

Old address: C/O Martha Holmes Swiss House How Lane Castleton Hope Valley Derbyshire S33 8WJ United Kingdom

Change date: 2011-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Move registers to sail company

Date: 15 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Kenneth Slack

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-15

Old address: Cheshire Mews How Lane Castleton Hope Valley Derbyshire S33 8WJ

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Johnson

Change date: 2010-06-24

Documents

View document PDF

Change sail address company

Date: 15 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Vincent

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Martha Helen Holmes

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Tierney

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Tierney

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Gillott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/06/09

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian johnson

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed martha helen holmes

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director angela slack

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 19/11/2008 from ellin house 42 kingfield road sheffield south yorkshire S11 9AS

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed dr joseph tierney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/06/08

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Address

Type: 287

Description: Registered office changed on 28/05/2008 from goodband viner taylor the manor house 260 ecclesall road south sheffield south yorks S11 9AT

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director glen mills

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288a

Description: Director appointed mary gillott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/06/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/06/06

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/06/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/06/04

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/07/03

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/07/02

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/07/01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 03/07/00

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ALWAYS DELIVERING LIMITED

16 MOAT FARM CLOSE,IPSWICH,IP4 4AJ

Number:10386404
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AUTO SCRATCH MASTER LTD

C/O SOUTHEXE CHARTERED ACCOUNTANTS,EXETER,EX2 8YG

Number:09307239
Status:ACTIVE
Category:Private Limited Company

MD OCCASIONS LIMITED

FLAT ABOVE HEART OF ENGLAND BERKSWELL ROAD,COVENTRY,CV7 7LB

Number:11360501
Status:ACTIVE
Category:Private Limited Company

MSS CLEAN TECHNOLOGY LIMITED

LAURENCE KILCOMMONS, KILMAL,MIDDLETON,M24 2AE

Number:11212989
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROMPT EMONEY 24/7 LTD.

2 CHIGNELL PLACE,LONDON,W13 0TJ

Number:10907927
Status:ACTIVE
Category:Private Limited Company

SKY WINGS LIMITED

119 TOOTING HIGH STREET,,SW17 0SY

Number:02916952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source