CHEERS INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

CHEERS INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04677088

Incorporation date

25/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2025-12-08
dot icon02/12/2025
Registered office address changed from 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ to C/O Begbies Traynor, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-12-02
dot icon05/02/2025
Liquidators' statement of receipts and payments to 2024-12-08
dot icon06/02/2024
Liquidators' statement of receipts and payments to 2023-12-08
dot icon07/02/2023
Liquidators' statement of receipts and payments to 2022-12-08
dot icon23/12/2021
Registered office address changed from 49 Wensleydale Road Hampton TW12 2LP England to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2021-12-23
dot icon23/12/2021
Declaration of solvency
dot icon23/12/2021
Appointment of a voluntary liquidator
dot icon23/12/2021
Resolutions
dot icon01/07/2021
Restoration by order of the court
dot icon18/12/2018
Final Gazette dissolved via voluntary strike-off
dot icon02/10/2018
First Gazette notice for voluntary strike-off
dot icon24/09/2018
Application to strike the company off the register
dot icon04/09/2018
Micro company accounts made up to 2018-06-30
dot icon30/08/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon28/02/2018
Registered office address changed from 44 High Street Hampton Hill Hampton Middlesex TW12 1PD to 49 Wensleydale Road Hampton TW12 2LP on 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon03/03/2017
Micro company accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon03/01/2017
Termination of appointment of Alison Joy Cheers as a director on 2016-12-31
dot icon29/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon03/03/2010
Director's details changed for Timothy Anson Cheers on 2010-03-03
dot icon03/03/2010
Director's details changed for Alison Joy Cheers on 2010-03-03
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 25/02/09; full list of members
dot icon16/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/03/2008
Return made up to 25/02/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 25/02/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 25/02/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 25/02/05; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/03/2004
Return made up to 25/02/04; full list of members
dot icon25/06/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon20/03/2003
Registered office changed on 20/03/03 from: 5 new broadway hampton road,hampton hill hampton middlesex TW12 1JG
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
Director resigned
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New secretary appointed;new director appointed
dot icon25/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconNext confirmation date
25/02/2019
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
dot iconNext due on
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheers, Timothy Anson
Director
26/02/2003 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEERS INSURANCE BROKERS LIMITED

CHEERS INSURANCE BROKERS LIMITED is an(a) Liquidation company incorporated on 25/02/2003 with the registered office located at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEERS INSURANCE BROKERS LIMITED?

toggle

CHEERS INSURANCE BROKERS LIMITED is currently Liquidation. It was registered on 25/02/2003 .

Where is CHEERS INSURANCE BROKERS LIMITED located?

toggle

CHEERS INSURANCE BROKERS LIMITED is registered at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does CHEERS INSURANCE BROKERS LIMITED do?

toggle

CHEERS INSURANCE BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CHEERS INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 09/02/2026: Liquidators' statement of receipts and payments to 2025-12-08.