UKBizDB.co.uk

FIZZTHINKS360 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fizzthinks360 Limited. The company was founded 7 years ago and was given the registration number 10327822. The firm's registered office is in CHURCHGATE. You can find them at C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Churchgate, Bolton. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FIZZTHINKS360 LIMITED
Company Number:10327822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 August 2016
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Churchgate, Bolton, BL1 1HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 High Street, Thatcham, England, RG19 3JG

Director15 February 2017Active
51 Clarkegrove Road, Sheffield, United Kingdom, S10 2NH

Director12 August 2016Active
51 Clarkegrove Road, Sheffield, United Kingdom, S10 2NH

Director12 August 2016Active
51 Clarkegrove Road, Sheffield, United Kingdom, S10 2NH

Director12 August 2016Active

People with Significant Control

Mr Jonathan Mark Welch
Notified on:15 February 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:1 High Street, Thatcham, England, RG19 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Roddison
Notified on:12 August 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:51 Clarkegrove Road, Sheffield, United Kingdom, S10 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-08Gazette

Gazette dissolved liquidation.

Download
2022-01-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2020-06-24Resolution

Resolution.

Download
2020-06-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Address

Change registered office address company with date old address new address.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-05-03Address

Change registered office address company with date old address new address.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-02-15Officers

Termination director company with name termination date.

Download
2017-02-15Officers

Appoint person director company with name date.

Download
2017-01-13Officers

Appoint person director company with name date.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.