PREVA PRODUCE LIMITED

Anglia House 6 Central Avenue Anglia House 6 Central Avenue, Thorpe St Andrew, NR7 0HR, Norwich
StatusDISSOLVED
Company No.04343519
CategoryPrivate Limited Company
Incorporated20 Dec 2001
Age22 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 10 days

SUMMARY

PREVA PRODUCE LIMITED is an dissolved private limited company with number 04343519. It was incorporated 22 years, 5 months, 15 days ago, on 20 December 2001 and it was dissolved 10 months, 10 days ago, on 25 July 2023. The company address is Anglia House 6 Central Avenue Anglia House 6 Central Avenue, Thorpe St Andrew, NR7 0HR, Norwich.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2023

Action Date: 03 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2022

Action Date: 03 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2021

Action Date: 03 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2020

Action Date: 03 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Feb 2019

Action Date: 03 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-12

Old address: C/O C/O Price Bailey Llp 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich NR7 0HR England

New address: Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-31

Officer name: Ian Alexander Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Ian Alexander Anderson

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 25 Jul 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 24 Apr 2017

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration amended certificate of constitution creditors committee

Date: 08 Apr 2017

Category: Insolvency

Sub Category: Administration

Type: 2.26B

Documents

View document PDF

Liquidation in administration amended certificate of constitution creditors committee

Date: 14 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.26B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 14 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 20 Feb 2017

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2017

Action Date: 22 Jan 2017

Category: Address

Type: AD01

New address: C/O C/O Price Bailey Llp 20 Central Avenue, St. Andrews Business Park Thorpe St Andrew Norwich NR7 0HR

Old address: 7 the Close Norwich Norfolk NR1 4DJ

Change date: 2017-01-22

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 20 Jan 2017

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jun 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Dicks

Termination date: 2016-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-23

Officer name: Daniel Hilton James Sayer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Andrew John Hayter

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Daniel Hilton James Sayer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Accounts with accounts type medium

Date: 30 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type medium

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-19

Officer name: Mr Ian Alexander Anderson

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-19

Officer name: Mr Mark David Dicks

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Legacy

Date: 13 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 25 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 21 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark David Dicks

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Alexander Anderson

Change date: 2009-12-20

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-20

Officer name: William Wreford Beeson

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-14

Old address: 2 the Close Norwich Norfolk NR1 4DJ

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-20

Officer name: Mr Ian Alexander Anderson

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 22 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Wreford Beeson

Change date: 2009-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/05/02--------- £ si 999@1

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/02; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/05/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIVER LTD

15 KEPSCAITH GROVE,BATHGATE,EH47 8JE

Number:SC556498
Status:ACTIVE
Category:Private Limited Company

CRIZCROZ LTD

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11860231
Status:ACTIVE
Category:Private Limited Company

KASK LIMITED

GRENSLEEVES HOUSE,BANSTEAD,SM7 3LJ

Number:07123895
Status:ACTIVE
Category:Private Limited Company

KNDP CONSULTANCY LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:07738670
Status:ACTIVE
Category:Private Limited Company

MDX70GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11348325
Status:ACTIVE
Category:Private Limited Company

P.S. AUTO REPAIRS LTD

48 HASELDINE ROAD,ST. ALBANS,AL2 1RT

Number:05468990
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source