SOMER VALLEY CHAMBER OF COMMERCE

Town Hall The Island Town Hall The Island, Radstock, BA3 2HQ, Somerset
StatusDISSOLVED
Company No.04662350
Category
Incorporated11 Feb 2003
Age21 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years5 months, 23 days

SUMMARY

SOMER VALLEY CHAMBER OF COMMERCE is an dissolved with number 04662350. It was incorporated 21 years, 4 months, 7 days ago, on 11 February 2003 and it was dissolved 5 months, 23 days ago, on 26 December 2023. The company address is Town Hall The Island Town Hall The Island, Radstock, BA3 2HQ, Somerset.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Philip James

Termination date: 2019-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-10

Officer name: Alastair Ewart Slade

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-28

Officer name: James Grahame Macaulay

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Charles Cleaves

Appointment date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Victor Clark

Termination date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Grahame Macaulay

Termination date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-18

Officer name: Mr Alastair Ewart Slade

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Andrew Philip James

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John George Benjamin Emm

Termination date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-26

Officer name: David Malcolm Green

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-06

Officer name: Paul Anthony Myers

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date

Date: 03 May 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed midsomer norton & radstock chamber of commerce\certificate issued on 26/09/15

Documents

View document PDF

Miscellaneous

Date: 26 Sep 2015

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name request comments

Date: 26 Sep 2015

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 26 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Old address: Island House Midsomer Norton Radstock Bath BA3 2HJ

New address: Town Hall the Island Midsomer Norton Radstock Somerset BA3 2HQ

Change date: 2015-09-07

Documents

View document PDF

Annual return company with made up date

Date: 09 Apr 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tina Veater

Appointment date: 2015-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John George Benjamin Emm

Appointment date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-03

Officer name: Ty John Cook

Documents

View document PDF

Annual return company with made up date

Date: 12 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 31 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Donkin

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Curtis-White

Documents

View document PDF

Termination director company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Curtis-White

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Victor Clark

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-28

Officer name: David Malcolm Green

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Anthony Myers

Change date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Rowlett

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Seviour

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kiki Moyle

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayla Wilcox

Documents

View document PDF

Annual return company with made up date

Date: 22 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan William Plenty

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Nockolds

Documents

View document PDF

Resolution

Date: 21 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Price

Documents

View document PDF

Annual return company with made up date

Date: 18 Mar 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-02

Officer name: Mr Ian Leonard Norman Nockolds

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kiki Moyle

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jayla Wilcox

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Charles Cleaves

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Seviour

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2011

Action Date: 30 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-30

Officer name: Kate Maher

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Brimble

Documents

View document PDF

Resolution

Date: 12 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ty John Cook

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sharon Curtis-White

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Curtis-White

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Axford

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Burfield

Documents

View document PDF

Annual return company with made up date

Date: 10 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed clive andrew rowlett

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed julie lorraine price

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed james christopher axford

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed james burfield

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david evans

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sheena russell

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed paul anthony myers

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director clare coles

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/02/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed ian leonard norman nockolds

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed kate maher

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed sheena russell

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lucy carter

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/02/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CVCURRIE LIMITED

28 BELGRAVE ROAD,CHESTER,CH3 5SB

Number:10250166
Status:ACTIVE
Category:Private Limited Company

GRATITUDE FESTIVAL LIMITED

258B HIGH STREET,DORKING,RH4 1QT

Number:11785248
Status:ACTIVE
Category:Private Limited Company

HELLO HOME ESTATES LTD

9 LINDALE RISE,OLDHAM,OL2 8JN

Number:10610445
Status:ACTIVE
Category:Private Limited Company

MARSHALL & SON ELECTRICS LIMITED

5 FIR CLOSE,WALTON-ON-THAMES,KT12 2SX

Number:10080274
Status:ACTIVE
Category:Private Limited Company

RAVENSWORTH CONSULTING LIMITED

18 RAVENSWORTH,RICHMOND,DL11 7ES

Number:07009964
Status:ACTIVE
Category:Private Limited Company

TCFC COMMERCIAL LIMITED

25 LEMON STREET,TRURO,TR1 2LS

Number:08588593
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