Advanced company searchLink opens in new window

FLICKER AND FIZZ LIMITED

Company number 08231886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2023 DS01 Application to strike the company off the register
08 Jan 2023 AA Micro company accounts made up to 30 September 2022
08 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
31 Jul 2022 AD01 Registered office address changed from 3 Park Street Brighouse HD6 1AD England to 23 Ashlea Avenue Brighouse HD6 3SR on 31 July 2022
22 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
20 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
20 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
25 Jun 2017 AA Micro company accounts made up to 30 September 2016
10 Oct 2016 AD01 Registered office address changed from 61 Bridge Street Castleford West Yorkshire WF10 1HH to 3 Park Street Brighouse HD6 1AD on 10 October 2016
10 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
24 Oct 2015 AD01 Registered office address changed from 69 Bridge Street Castleford West Yorkshire WF10 1HH to 61 Bridge Street Castleford West Yorkshire WF10 1HH on 24 October 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Nov 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 Nov 2014 CH01 Director's details changed for Mrs Shirley Ann Plummer on 11 November 2013