About

Registered Number: 07312803
Date of Incorporation: 13/07/2010 (13 years and 9 months ago)
Company Status: Liquidation
Registered Address: Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, NR7 0HR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.