- Company Overview for KALITE TIMBER FRAMES LTD (08312367)
- Filing history for KALITE TIMBER FRAMES LTD (08312367)
- People for KALITE TIMBER FRAMES LTD (08312367)
- Insolvency for KALITE TIMBER FRAMES LTD (08312367)
- More for KALITE TIMBER FRAMES LTD (08312367)
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) |
---|---|---|---|
28 Feb 2018 | AP01 | Appointment of Mr Douglas Haig as a director on 6 February 2018 | |
28 Feb 2018 | PSC07 | Cessation of Terrence Mullins as a person with significant control on 1 April 2017 | |
28 Feb 2018 | PSC01 | Notification of Terrence Mullins as a person with significant control on 1 April 2017 | |
22 Jan 2018 | SH02 | Sub-division of shares on 28 September 2017 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 28 September 2017
|
|
23 Oct 2017 | PSC07 | Cessation of Kalite Holdings Limited as a person with significant control on 28 September 2017 | |
23 Oct 2017 | PSC01 | Notification of Terence Malcolm John Mullins as a person with significant control on 28 September 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
04 Oct 2017 | AD01 | Registered office address changed from Unit B1 Lakeview Business Park, Lamby Way Rumney Cardiff CF3 2EP to 9a Heol Y Deri Cardiff CF14 6HA on 4 October 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
29 Apr 2016 | TM01 | Termination of appointment of Matthew John Mullins as a director on 8 April 2016 | |
07 Mar 2016 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
20 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
04 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
12 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH01 | Director's details changed for Mr Terence Malcolm John Mullins on 25 March 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 20 Monkstone Court Maxwell Road Rumney Cardiff CF3 3AX United Kingdom on 9 April 2014 | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off |