Established in 2004, R Parmar Construction Ltd are based in Brentwood in Essex. We don't know the number of employees at this organisation. The current directors of the organisation are listed as Lemar, Abigail, Parmar, Ravinder Singh in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARMAR, Ravinder Singh | 17 December 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEMAR, Abigail | 17 December 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 May 2019 | |
LIQ14 - N/A | 06 February 2019 | |
LIQ03 - N/A | 05 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 11 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 03 February 2014 | |
AD01 - Change of registered office address | 27 December 2012 | |
RESOLUTIONS - N/A | 19 December 2012 | |
RESOLUTIONS - N/A | 19 December 2012 | |
4.20 - N/A | 19 December 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 December 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 17 November 2009 | |
SH01 - Return of Allotment of shares | 17 November 2009 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 23 September 2007 | |
363s - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 09 November 2006 | |
363s - Annual Return | 28 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 September 2005 | |
288a - Notice of appointment of directors or secretaries | 20 September 2005 | |
288b - Notice of resignation of directors or secretaries | 20 December 2004 | |
288b - Notice of resignation of directors or secretaries | 20 December 2004 | |
NEWINC - New incorporation documents | 17 December 2004 |