Advanced company searchLink opens in new window

BUFFALO LEAD GENERATION LIMITED

Company number 10094939

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)
01 May 2022 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-01
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 31 January 2020
22 Feb 2021 AD01 Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 22 February 2021
21 Feb 2019 AD01 Registered office address changed from 340 Eastcote Lane Harrow HA2 9AJ England to 81 Station Road Marlow Bucks SL7 1NS on 21 February 2019
20 Feb 2019 LIQ02 Statement of affairs
20 Feb 2019 600 Appointment of a voluntary liquidator
01 May 2018 CS01 Confirmation statement made on 30 March 2018 with updates
24 Apr 2018 MR01 Registration of charge 100949390001, created on 24 April 2018
30 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
29 Dec 2017 AD01 Registered office address changed from Unit H, Ver House London Road Markyate Hertfordshire AL3 8JP United Kingdom to 340 Eastcote Lane Harrow HA2 9AJ on 29 December 2017
19 Dec 2017 CH03 Secretary's details changed for Mr Graham Wareham on 18 December 2017
18 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
27 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-31
  • GBP 2