R PARMAR CONSTRUCTION LIMITED

Swan House Swan House, Brentwood, CM14 4HE, Essex
StatusDISSOLVED
Company No.05315532
CategoryPrivate Limited Company
Incorporated17 Dec 2004
Age19 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution06 May 2019
Years5 years, 27 days

SUMMARY

R PARMAR CONSTRUCTION LIMITED is an dissolved private limited company with number 05315532. It was incorporated 19 years, 5 months, 16 days ago, on 17 December 2004 and it was dissolved 5 years, 27 days ago, on 06 May 2019. The company address is Swan House Swan House, Brentwood, CM14 4HE, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 06 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2018

Action Date: 11 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2017

Action Date: 11 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Feb 2016

Action Date: 11 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2015

Action Date: 11 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2014

Action Date: 11 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-11

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2012

Action Date: 27 Dec 2012

Category: Address

Type: AD01

Old address: Suite 1 Christchurch House Beaufort Court Sir Thomas Longley Road, Rochester, Kent ME2 4FX

Change date: 2012-12-27

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 19 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ravinder Singh Parmar

Change date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Dec 2004

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ravinder Singh Parmar

Change date: 2004-12-17

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2009

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 17 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCELERATED IMPACT LTD

2 STONEY CROFT,COULSDON,CR5 1RR

Number:11793752
Status:ACTIVE
Category:Private Limited Company

BLULINE WEST YORKSHIRE LIMITED

UNITED HOUSE UNIT 1 DE SALIS DRIVE,DROITWICH,WR9 0QE

Number:08950903
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOE CROSS ENTERPRISES LTD

75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB

Number:10445207
Status:ACTIVE
Category:Private Limited Company

MONSOON INDIAN RESTAURANT LIMITED

275 BROWNHILL ROAD,LONDON,SE6 1AE

Number:11101526
Status:ACTIVE
Category:Private Limited Company

SOFTVIEW LTD

9 DUNCAN CLOSE,NORTHAMPTON,NN3 6WL

Number:11602882
Status:ACTIVE
Category:Private Limited Company

THE DECK ENTERPRISES LIMITED

111 OLD CHURCH STREET,LONDON,SW3 6DX

Number:11445267
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source