Advanced company searchLink opens in new window

KALITE TIMBER FRAMES LTD

Company number 08312367

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 28/09/2017
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 14
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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