About

Registered Number: 05315532
Date of Incorporation: 17/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/05/2019 (4 years and 11 months ago)
Registered Address: Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.