Advanced company searchLink opens in new window

BUFFSTACK LIMITED

Company number 06356052

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2011 AD01 Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA United Kingdom on 7 February 2011
09 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2009 AD01 Registered office address changed from Creative Industries Centre Science Park Wolverhampton West Midlands WV10 9TG Uk on 6 October 2009
02 Sep 2009 363a Return made up to 30/08/09; full list of members
02 Sep 2009 190 Location of debenture register
02 Sep 2009 353 Location of register of members
02 Sep 2009 287 Registered office changed on 02/09/2009 from creative industries centre wolverhampton science park wolverhampton WV10 9TG
17 Jul 2009 288a Director appointed simon antony sudell eccleston
15 Jul 2009 288b Appointment terminated director angela sudell eccleston
15 Jul 2009 288b Appointment terminated secretary crispin eccleston
02 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
16 Sep 2008 363a Return made up to 30/08/08; full list of members
22 Jul 2008 CERTNM Company name changed 365 projects LIMITED\certificate issued on 23/07/08
21 Jul 2008 225 Accounting reference date extended from 31/08/2008 to 31/10/2008
21 Jul 2008 288a Secretary appointed crispin eccleston
21 Jul 2008 288a Director appointed angela penelope gail sudell eccleston
07 Jul 2008 288b Appointment terminated director kevin brewer
07 Jul 2008 288b Appointment terminated secretary suzanne brewer
07 Jul 2008 287 Registered office changed on 07/07/2008 from somerset house 40-49 price street birmingham B4 6LZ
30 Aug 2007 NEWINC Incorporation