CHERUB AV LIMITED

Register to unlock more data on OkredoRegister

CHERUB AV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04051061

Incorporation date

10/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2000)
dot icon31/10/2024
Final Gazette dissolved following liquidation
dot icon31/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon13/05/2024
Appointment of a voluntary liquidator
dot icon15/04/2024
Removal of liquidator by court order
dot icon16/09/2023
Resolutions
dot icon16/09/2023
Appointment of a voluntary liquidator
dot icon16/09/2023
Statement of affairs
dot icon16/09/2023
Registered office address changed from Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-09-16
dot icon10/06/2023
Voluntary strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon22/04/2023
Application to strike the company off the register
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon10/10/2022
Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX England to Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 2022-10-10
dot icon18/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2020-11-07 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/12/2019
Registered office address changed from 6 Farthing Place 46 Newhall Hill Birmingham West Midlands B1 3JN to 325 Highfield Road Hall Green Birmingham B28 0BX on 2019-12-30
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon07/09/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon07/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon14/12/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon17/05/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2015
Termination of appointment of Robert John Sargeant as a director on 2015-09-01
dot icon11/09/2015
Termination of appointment of Jane Marion Sargeant as a director on 2015-09-01
dot icon24/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Certificate of change of name
dot icon03/09/2013
Change of name notice
dot icon13/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon08/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon05/09/2010
Director's details changed for Benjamin Robert Sargeant on 2010-08-10
dot icon05/09/2010
Director's details changed for Jane Marion Sargeant on 2010-08-10
dot icon02/08/2010
Appointment of Mr Robert John Sargeant as a director
dot icon01/08/2010
Appointment of Mrs Adele Louise Sargeant as a director
dot icon23/06/2010
Certificate of change of name
dot icon23/06/2010
Change of name notice
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 10/08/09; full list of members
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 10/08/08; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/09/2007
Return made up to 10/08/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/09/2006
Return made up to 10/08/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/08/2005
Return made up to 10/08/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 10/08/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/09/2003
Return made up to 10/08/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/11/2002
Return made up to 10/08/02; full list of members
dot icon11/06/2002
Certificate of change of name
dot icon11/06/2002
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon03/09/2001
Return made up to 10/08/01; full list of members
dot icon15/11/2000
Registered office changed on 15/11/00 from: 32 court street woodville swadlincote derbyshire DE11 7JJ
dot icon15/11/2000
New secretary appointed;new director appointed
dot icon15/11/2000
New director appointed
dot icon28/09/2000
Secretary resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Registered office changed on 28/09/00 from: 39A leicester road salford lancashire M7 4AS
dot icon10/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
07/11/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.18K
-
0.00
-
-
2022
2
15.00K
-
0.00
-
-
2022
2
15.00K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

15.00K £Ascended1.17K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargeant, Adele Louise
Director
01/08/2010 - Present
4

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHERUB AV LIMITED

CHERUB AV LIMITED is an(a) Dissolved company incorporated on 10/08/2000 with the registered office located at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERUB AV LIMITED?

toggle

CHERUB AV LIMITED is currently Dissolved. It was registered on 10/08/2000 and dissolved on 31/10/2024.

Where is CHERUB AV LIMITED located?

toggle

CHERUB AV LIMITED is registered at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does CHERUB AV LIMITED do?

toggle

CHERUB AV LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does CHERUB AV LIMITED have?

toggle

CHERUB AV LIMITED had 2 employees in 2022.

What is the latest filing for CHERUB AV LIMITED?

toggle

The latest filing was on 31/10/2024: Final Gazette dissolved following liquidation.