Advanced company searchLink opens in new window

BUFFALO HOLDINGS LIMITED

Company number 06594817

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)
16 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
09 Nov 2011 4.20 Statement of affairs with form 4.19
09 Nov 2011 600 Appointment of a voluntary liquidator
04 Nov 2011 AD01 Registered office address changed from C/O Unicorn & Heavey Engineering Ltd Unicorn & Heavey Engineering Ltd Fielding Street Eccles Manchester M30 0GJ United Kingdom on 4 November 2011
04 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-01
16 Sep 2011 TM01 Termination of appointment of Ian Stuart Hogg as a director on 1 September 2011
04 Jul 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
Statement of capital on 2011-07-04
  • GBP 100
11 Mar 2011 AD01 Registered office address changed from Eccleston Park Trade Centre Prescot Road St. Helens Merseyside WA10 3BZ United Kingdom on 11 March 2011
21 Feb 2011 AA01 Previous accounting period extended from 31 May 2010 to 30 November 2010
06 Jul 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
08 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Msif guarantee 18/12/2009
17 Dec 2009 TM02 Termination of appointment of Stripes Nominees Limited as a secretary
17 Dec 2009 AD01 Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester M2 4WU on 17 December 2009
15 Dec 2009 AD01 Registered office address changed from Eccleston Park Trade Centre Prescot Road St. Helens Merseyside WA10 3BZ on 15 December 2009
14 Dec 2009 AA Accounts for a small company made up to 31 May 2009
12 Jun 2009 363a Return made up to 15/05/09; full list of members
03 Jun 2009 288a Director and secretary appointed keith andrew bevan
02 Mar 2009 287 Registered office changed on 02/03/2009 from grange house john dalton street manchester M2 6FW
14 Jan 2009 88(2) Ad 23/12/08 gbp si 99@1=99 gbp ic 1/100
08 Jan 2009 395 Particulars of a mortgage or charge / charge no: 3
30 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
30 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Jun 2008 288a Secretary appointed stripes nominees LIMITED
19 Jun 2008 288a Director appointed ian stuart hogg