This company is commonly known as Preva Farming Limited. The company was founded 14 years ago and was given the registration number 07156242. The firm's registered office is in THORPE ST ANDREW. You can find them at Anglia House 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.
Name | : | PREVA FARMING LIMITED |
---|---|---|
Company Number | : | 07156242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 February 2010 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anglia House 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglia House 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, NR7 0HR | Director | 12 February 2010 | Active |
20 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR | Secretary | 12 February 2010 | Active |
20 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR | Director | 12 February 2010 | Active |
788-790, Finchley Road, London, United Kingdom, NW11 7TJ | Director | 12 February 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-14 | Address | Change registered office address company with date old address new address. | Download |
2018-01-25 | Officers | Termination secretary company with name termination date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-05-09 | Gazette | Gazette notice compulsory. | Download |
2017-05-04 | Address | Change registered office address company with date old address new address. | Download |
2017-05-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-05-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-05-03 | Resolution | Resolution. | Download |
2016-07-12 | Accounts | Change account reference date company previous extended. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2015-06-18 | Accounts | Legacy. | Download |
2015-06-18 | Other | Legacy. | Download |
2015-06-18 | Other | Legacy. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2014-10-01 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.