This company is commonly known as Preva Packing Limited. The company was founded 13 years ago and was given the registration number 07312803. 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 10310 - Processing and preserving of potatoes.
Name | : | PREVA PACKING LIMITED |
---|---|---|
Company Number | : | 07312803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 July 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 | 13 July 2010 | Active |
20, St Andrews Business Park, Thorpe St Andrew, NR7 0HR | Secretary | 13 July 2010 | Active |
20, St Andrews Business Park, Thorpe St Andrew, NR7 0HR | Director | 13 July 2010 | Active |
7, The Close, Norwich, NR1 4DJ | Director | 23 January 2012 | Active |
7, The Close, Norwich, United Kingdom, NR1 4DJ | Director | 13 July 2010 | Active |
Winnington House, 2 Woodbury Grove, North Finchley, United Kingdom, N12 0DR | Director | 13 July 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-12 | 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 |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Address | Change registered office address company with date old address new address. | Download |
2017-08-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-08-02 | Resolution | Resolution. | Download |
2017-07-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-06-06 | Gazette | Gazette notice compulsory. | Download |
2016-09-15 | Accounts | Change account reference date company previous extended. | Download |
2016-05-19 | 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 |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-24 | Officers | Termination director company with name termination date. | Download |
2014-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.