Preva Packing Ltd was registered on 13 July 2010 with its registered office in Thorpe St Andrew in Norwich, it has a status of "Liquidation". We don't currently know the number of employees at the company. The company has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAND, Aidan | 13 July 2010 | 24 April 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, Ian Alexander | 13 July 2010 | 31 December 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 12 February 2018 | |
TM02 - Termination of appointment of secretary | 25 January 2018 | |
TM01 - Termination of appointment of director | 11 January 2018 | |
AD01 - Change of registered office address | 07 August 2017 | |
LIQ02 - N/A | 03 August 2017 | |
RESOLUTIONS - N/A | 02 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 August 2017 | |
DISS16(SOAS) - N/A | 08 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 June 2017 | |
AA01 - Change of accounting reference date | 15 September 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 18 June 2015 | |
PARENT_ACC - N/A | 18 June 2015 | |
GUARANTEE2 - N/A | 18 June 2015 | |
AGREEMENT2 - N/A | 18 June 2015 | |
AR01 - Annual Return | 28 April 2015 | |
TM01 - Termination of appointment of director | 24 April 2015 | |
AA - Annual Accounts | 01 October 2014 | |
PARENT_ACC - N/A | 01 October 2014 | |
AGREEMENT2 - N/A | 01 October 2014 | |
GUARANTEE2 - N/A | 01 October 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AR01 - Annual Return | 04 September 2013 | |
TM01 - Termination of appointment of director | 04 September 2013 | |
AR01 - Annual Return | 15 July 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AGREEMENT2 - N/A | 30 May 2013 | |
GUARANTEE2 - N/A | 30 May 2013 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 16 April 2012 | |
RESOLUTIONS - N/A | 01 February 2012 | |
SH01 - Return of Allotment of shares | 31 January 2012 | |
AP01 - Appointment of director | 31 January 2012 | |
AR01 - Annual Return | 28 July 2011 | |
MG01 - Particulars of a mortgage or charge | 10 June 2011 | |
AA01 - Change of accounting reference date | 17 January 2011 | |
SH01 - Return of Allotment of shares | 26 November 2010 | |
AP01 - Appointment of director | 23 September 2010 | |
AP01 - Appointment of director | 23 September 2010 | |
AP03 - Appointment of secretary | 23 September 2010 | |
AP01 - Appointment of director | 23 September 2010 | |
TM01 - Termination of appointment of director | 20 July 2010 | |
NEWINC - New incorporation documents | 13 July 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 June 2011 | Outstanding |
N/A |