• UK
  • 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

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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2023-11-19) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-21) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2023-08-19) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-21) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-16) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-26) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-15) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-27) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-02-14) - AD01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2018-01-25) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-01-12) - TM01

    Add to Cart
     
  • resolution (2017-05-03) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-05-03) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2017-05-03) - LIQ02

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-05-04) - AD01

    Add to Cart
     
  • gazette-notice-compulsory (2017-05-09) - GAZ1

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2016-07-12) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01

    Add to Cart
     
  • legacy (2015-06-18) - AGREEMENT2

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2015-06-18) - AA

    Add to Cart
     
  • legacy (2015-06-18) - PARENT_ACC

    Add to Cart
     
  • legacy (2015-06-18) - GUARANTEE2

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-03-03) - AR01

    Add to Cart
     
  • legacy (2014-10-01) - PARENT_ACC

    Add to Cart
     
  • legacy (2014-10-01) - AGREEMENT2

    Add to Cart
     
  • legacy (2014-10-01) - GUARANTEE2

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2014-10-01) - AA

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2013-06-17) - AA

    Add to Cart
     
  • legacy (2013-05-30) - PARENT_ACC

    Add to Cart
     
  • legacy (2013-05-30) - AGREEMENT2

    Add to Cart
     
  • legacy (2013-05-30) - GUARANTEE2

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-02-12) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-02-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-small (2012-05-15) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-10-03) - AA

    Add to Cart
     
  • legacy (2011-06-02) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-03-07) - AR01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2010-05-13) - AA01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2010-03-15) - AP03

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-03-15) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2010-02-18) - TM01

    Add to Cart
     
  • incorporation-company (2010-02-12) - NEWINC

    Add to Cart
     

expand_less