Company NameFlicker And Fizz Limited
Company StatusDissolved
Company Number08231886
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 6 months ago)
Dissolution Date10 October 2023 (5 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Director

Director NameMrs Shirley Ann Plummer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed27 September 2012(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address23 Ashlea Avenue
Brighouse
HD6 3SR

Contact

Websiteflickerandfizz.co.uk
Telephone01977 520671
Telephone regionPontefract

Location

Registered Address23 Ashlea Avenue
Brighouse
HD6 3SR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

100 at £1Shirley Plummer
100.00%
Ordinary

Financials

Year2014
Net Worth-£357
Cash£523
Current Liabilities£2,268

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

21 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
20 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
3 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (7 pages)
9 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (8 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
25 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
25 June 2017Micro company accounts made up to 30 September 2016 (4 pages)
10 October 2016Registered office address changed from 61 Bridge Street Castleford West Yorkshire WF10 1HH to 3 Park Street Brighouse HD6 1AD on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
10 October 2016Registered office address changed from 61 Bridge Street Castleford West Yorkshire WF10 1HH to 3 Park Street Brighouse HD6 1AD on 10 October 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(3 pages)
24 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(3 pages)
24 October 2015Registered 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 (1 page)
24 October 2015Registered 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 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Director's details changed for Mrs Shirley Ann Plummer on 11 November 2013 (2 pages)
10 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Director's details changed for Mrs Shirley Ann Plummer on 11 November 2013 (2 pages)
27 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
27 June 2014Micro company accounts made up to 30 September 2013 (2 pages)
18 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)