-
PREVA FARMING LIMITED - Anglia House 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom
Company Information
- Company registration number
- 07156242
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Anglia House 6 Central Avenue
- St. Andrews Business Park
- Thorpe St Andrew
- Norwich
- NR7 0HR Anglia House 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR UK
Management
- Managing Directors
- BEESON, William Wreford
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-12
- Dissolved on
- 2023-11-19
- SIC/NACE
- 01130
Ownership
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2014-12-31
-
PREVA FARMING LIMITED Company Description
- PREVA FARMING LIMITED is a ltd registered in United Kingdom with the Company reg no 07156242. Its current trading status is "closed". It was registered 2010-02-12. It has declared SIC or NACE codes as "01130". It has 1 director The latest accounts are filed up to 2014-12-31.It can be contacted at Anglia House 6 Central Avenue .
Get PREVA FARMING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Preva Farming Limited - Anglia House 6 Central Avenue, St. Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom
Did you know? kompany provides original and official company documents for PREVA FARMING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-11-19) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-21) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-08-19) - LIQ14
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-21) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-16) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-26) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-15) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-27) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-14) - AD01
-
termination-secretary-company-with-name-termination-date (2018-01-25) - TM02
-
termination-director-company-with-name-termination-date (2018-01-12) - TM01
keyboard_arrow_right 2017
-
resolution (2017-05-03) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2017-05-03) - 600
-
liquidation-voluntary-statement-of-affairs (2017-05-03) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-04) - AD01
-
gazette-notice-compulsory (2017-05-09) - GAZ1
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-07-12) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01
keyboard_arrow_right 2015
-
legacy (2015-06-18) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-06-18) - AA
-
legacy (2015-06-18) - PARENT_ACC
-
legacy (2015-06-18) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-03) - AR01
keyboard_arrow_right 2014
-
legacy (2014-10-01) - PARENT_ACC
-
legacy (2014-10-01) - AGREEMENT2
-
legacy (2014-10-01) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-10-01) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-audit-exemption-subsiduary (2013-06-17) - AA
-
legacy (2013-05-30) - PARENT_ACC
-
legacy (2013-05-30) - AGREEMENT2
-
legacy (2013-05-30) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-12) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-16) - AR01
-
accounts-with-accounts-type-small (2012-05-15) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-03) - AA
-
legacy (2011-06-02) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-07) - AR01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-shortened (2010-05-13) - AA01
-
appoint-person-secretary-company-with-name (2010-03-15) - AP03
-
appoint-person-director-company-with-name (2010-03-15) - AP01
-
termination-director-company-with-name (2010-02-18) - TM01
-
incorporation-company (2010-02-12) - NEWINC