KOHLER DARYL LIMITED
Status | DISSOLVED |
Company No. | 00907700 |
Category | Private Limited Company |
Incorporated | 05 Jul 1967 |
Age | 56 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 12 days |
SUMMARY
KOHLER DARYL LIMITED is an dissolved private limited company with number 00907700. It was incorporated 56 years, 10 months, 23 days ago, on 05 July 1967 and it was dissolved 1 year, 9 months, 12 days ago, on 16 August 2022. The company address is Whaddon Works Whaddon Works, Cheltenham, GL52 5EP, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 May 2022
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 17 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2021-12-21
Documents
Legacy
Date: 21 Dec 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 21 Dec 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/12/21
Documents
Resolution
Date: 21 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 21 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Legacy
Date: 21 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Accounts with accounts type dormant
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 05 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 05 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Legacy
Date: 17 Nov 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Accounts with accounts type dormant
Date: 02 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 02 Nov 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 02 Nov 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Change sail address company with old address new address
Date: 28 Oct 2019
Category: Address
Type: AD02
Old address: C/O Cleary Gottlieb Steen & Hamilton Llp City Place House 55 Basinghall Street London EC2V 5EH
New address: Kohler Emea Corporate Services Davy Way Quedgeley Gloucester GL2 2DE
Documents
Accounts with accounts type dormant
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 08 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 08 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Termination director company with name termination date
Date: 19 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Mc Kee Robinson Iv
Termination date: 2018-11-20
Documents
Termination secretary company with name termination date
Date: 19 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Mc Kee Robinson Iv
Termination date: 2018-11-20
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type dormant
Date: 12 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 07 Oct 2017
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Legacy
Date: 07 Oct 2017
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/16
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-15
Officer name: Mr Thomas Gerard Adler
Documents
Termination director company with name termination date
Date: 16 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Delbert Peter Haas
Termination date: 2017-02-15
Documents
Legacy
Date: 05 Oct 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 05 Oct 2016
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Legacy
Date: 05 Oct 2016
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/15
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Appoint person director company with name date
Date: 02 Nov 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Delbert Peter Haas
Appointment date: 2015-09-30
Documents
Termination director company with name termination date
Date: 30 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Dean Agard
Termination date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Legacy
Date: 11 Sep 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 11 Sep 2014
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/13
Documents
Legacy
Date: 11 Sep 2014
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hill
Documents
Miscellaneous
Date: 21 Feb 2014
Category: Miscellaneous
Type: MISC
Description: Auditor's resignation
Documents
Accounts with accounts type dormant
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Mc Kee Robinson Iv
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Dean Agard
Documents
Appoint person secretary company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Mc Kee Robinson Iv
Documents
Termination secretary company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Natalie Black
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Cheney
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Black
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type full
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Change person director company with change date
Date: 29 Aug 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Mr David Frank Hill
Documents
Move registers to sail company
Date: 21 Feb 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type full
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type full
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-08
Officer name: Natalie Ann Black
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Herbert V Kohler Junior
Change date: 2010-08-08
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karger David Kohler
Change date: 2010-08-08
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-08
Officer name: Mr Jeffrey Paul Cheney
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Frank Hill
Change date: 2010-08-08
Documents
Change person secretary company with change date
Date: 03 Sep 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-08
Officer name: Natalie Ann Black
Documents
Accounts with accounts type full
Date: 02 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr david frank hill
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / herbert kohler junior / 08/08/2009
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director william hogg
Documents
Accounts with accounts type full
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/07; full list of members; amend
Documents
Accounts with accounts type full
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/06; full list of members
Documents
Resolution
Date: 13 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 05 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed daryl industries LIMITED\certificate issued on 05/01/06
Documents
Accounts with accounts type full
Date: 04 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 28 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/12/05
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/05; full list of members
Documents
Legacy
Date: 29 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 02/09/05 from: c/o grant thornton 1ST floor royal liver building liverpool L3 1PS
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
3/4 NORTHFIELD DRIVE,EDINBURGH,EH8 7RR
Number: | SC606155 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENNETT CORNER HOUSE,SUTTON COLDFIELD,B72 1SD
Number: | 10018392 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 FIELD MILLS,HUDDERSFIELD,HD2 1YG
Number: | 08674776 |
Status: | ACTIVE |
Category: | Private Limited Company |
A-W HOUSE,,LUTON,,LU1 2SJ
Number: | 10770990 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
K & S CARPENTRY AND BUILDING SERVICES LIMITED
10 THE CHIMES,HIGH WYCOMBE,HP12 3HR
Number: | 11301774 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEOPLE MANAGEMENT SOLUTIONS (NI) LTD
15 LAURELGROVE AVENUE,BELFAST,BT8 6ZQ
Number: | NI617221 |
Status: | ACTIVE |
Category: | Private Limited Company |