KALEC BUILDING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Liquidators' statement of receipts and payments to 2025-01-30 |
04/03/244 March 2024 | Satisfaction of charge 049799640002 in full |
11/02/2411 February 2024 | Statement of affairs |
11/02/2411 February 2024 | Resolutions |
11/02/2411 February 2024 | Resolutions |
11/02/2411 February 2024 | Appointment of a voluntary liquidator |
11/02/2411 February 2024 | Registered office address changed from 42 Lytton Road New Barnet Barnet EN5 5BY United Kingdom to C/O Uhy Hacker Young Llp 4 Thomas More Square Quadrant House London E1W 1YW on 2024-02-11 |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with updates |
23/02/2323 February 2023 | Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to 42 Lytton Road New Barnet Barnet EN5 5BY on 2023-02-23 |
09/02/239 February 2023 | Notification of Tr Construction Services (Orkid) Ltd as a person with significant control on 2023-02-08 |
09/02/239 February 2023 | Appointment of Mr Timothy George Reynolds as a director on 2023-02-08 |
09/02/239 February 2023 | Termination of appointment of Paul Newton Anderson as a director on 2023-02-08 |
09/02/239 February 2023 | Termination of appointment of Stephen Peter Harrop as a director on 2023-02-08 |
09/02/239 February 2023 | Termination of appointment of Martin Richard Clow as a director on 2023-02-08 |
09/02/239 February 2023 | Cessation of Orkid Holdings Limited as a person with significant control on 2023-02-08 |
09/02/239 February 2023 | Appointment of Mr Robert George Brendan Reynolds as a director on 2023-02-08 |
09/02/239 February 2023 | Registration of charge 049799640002, created on 2023-02-08 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-03-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/12/157 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
04/12/144 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/12/1316 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD CLOW / 28/01/2013 |
05/12/125 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/12/115 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/12/106 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWTON ANDERSON / 16/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETR HARROP / 16/03/2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD CLOW / 16/03/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD CLOW / 11/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETR HARROP / 11/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWTON ANDERSON / 11/01/2010 |
15/12/0915 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
10/06/0910 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/06/098 June 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER CRUDGINGTON |
08/06/098 June 2009 | DIRECTOR APPOINTED PAUL NEWTON ANDERSON |
08/06/098 June 2009 | DIRECTOR APPOINTED STEPHEN PETER HARROP |
08/06/098 June 2009 | DIRECTOR APPOINTED MARTIN RICHARD CLOW |
08/06/098 June 2009 | APPOINTMENT TERMINATED DIRECTOR KEITH MORRIS |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/12/082 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/12/0714 December 2007 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/12/074 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/12/059 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
16/09/0516 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/09/057 September 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
14/12/0414 December 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
01/12/041 December 2004 | S366A DISP HOLDING AGM 01/12/04 |
01/12/031 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/12/031 December 2003 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KALEC BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company