- Company Overview for BUFFALO7 LIMITED (07197045)
- Filing history for BUFFALO7 LIMITED (07197045)
- People for BUFFALO7 LIMITED (07197045)
- Charges for BUFFALO7 LIMITED (07197045)
- Insolvency for BUFFALO7 LIMITED (07197045)
- More for BUFFALO7 LIMITED (07197045)
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) |
---|---|---|---|
18 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2024 | |
20 Dec 2023 | AD01 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 20 December 2023 | |
14 Feb 2023 | LIQ02 | Statement of affairs | |
06 Feb 2023 | AD01 | Registered office address changed from 16 Blackfriars Street Salford M3 5BQ England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 February 2023 | |
06 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2022 | TM01 | Termination of appointment of Felicity Chivers as a director on 12 December 2022 | |
20 May 2022 | AD01 | Registered office address changed from The Treehouse Floors 3&4 127 Portland St Manchester M1 4PZ United Kingdom to 16 Blackfriars Street Salford M3 5BQ on 20 May 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Jan 2022 | CH01 | Director's details changed for Ms Felicity Chivers on 14 January 2022 | |
26 Oct 2021 | AA01 | Previous accounting period extended from 30 August 2021 to 31 August 2021 | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 August 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
27 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
27 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Jul 2020 | TM01 | Termination of appointment of Gary Corrin as a director on 3 July 2020 | |
27 May 2020 | MR01 | Registration of charge 071970450002, created on 15 May 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Michelle Sussams as a director on 6 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
11 Dec 2019 | PSC07 | Cessation of Little Frog Investments Limited as a person with significant control on 5 November 2019 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
08 Nov 2018 | AP01 | Appointment of Ms Felicity Chivers as a director on 1 November 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Chris Tomlin as a director on 1 November 2018 |