Advanced company searchLink opens in new window

BUFFALO7 LIMITED

Company number 07197045

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-19
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