KALITE TIMBER FRAMES LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

31/01/2431 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/06/2320 June 2023 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 2023-06-20

View Document

08/02/238 February 2023 Liquidators' statement of receipts and payments to 2022-12-03

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2021-12-03

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR KENNETH HEARD

View Document

27/06/1927 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

18/04/1918 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 25.6

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR MICHAEL JOHN WOOLLEY

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR DOUGLAS HAIG

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRENCE MULLINS

View Document

28/02/1828 February 2018 CESSATION OF TERRENCE MULLINS AS A PSC

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

22/01/1822 January 2018 SUB-DIVISION 28/09/17

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 SUB DIVISION 28/09/2017

View Document

25/10/1725 October 2017 ALTER ARTICLES 04/10/2017

View Document

23/10/1723 October 2017 CESSATION OF KALITE HOLDINGS LIMITED AS A PSC

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE MALCOLM JOHN MULLINS

View Document

23/10/1723 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 14

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM UNIT B1 LAKEVIEW BUSINESS PARK, LAMBY WAY RUMNEY CARDIFF CF3 2EP

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MULLINS

View Document

07/03/167 March 2016 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

09/12/159 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

20/02/1520 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 20 MONKSTONE COURT MAXWELL ROAD RUMNEY CARDIFF CF3 3AX UNITED KINGDOM

View Document

09/04/149 April 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MALCOLM JOHN MULLINS / 25/03/2014

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR MATTHEW JOHN MULLINS

View Document

29/11/1229 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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