- Company Overview for BUFFALO HOLDINGS LIMITED (06594817)
- Filing history for BUFFALO HOLDINGS LIMITED (06594817)
- People for BUFFALO HOLDINGS LIMITED (06594817)
- Charges for BUFFALO HOLDINGS LIMITED (06594817)
- Insolvency for BUFFALO HOLDINGS LIMITED (06594817)
- More for BUFFALO HOLDINGS LIMITED (06594817)
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
|
|
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
|
|
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
|
|
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 |