About

Registered Number: 06557957
Date of Incorporation: 08/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 1 month ago)
Registered Address: Verulam Point, Station Way, St Albans, Hertfordshire, AL1 5HE,

 

Perchards Ltd was founded on 08 April 2008 and has its registered office in St Albans in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Perchards Ltd. The current directors of the business are Perchard, David Edward, Perchard, Denise Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERCHARD, David Edward 08 April 2008 - 1
PERCHARD, Denise Lesley 08 April 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 07 January 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 15 April 2019
AD01 - Change of registered office address 01 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AA - Annual Accounts 18 July 2013
AD01 - Change of registered office address 11 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 09 January 2010
225 - Change of Accounting Reference Date 19 June 2009
363a - Annual Return 21 April 2009
395 - Particulars of a mortgage or charge 29 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.