Dissolution. Dissolution voluntary strike off suspended. |
2023-01-17 |
View Report |
Gazette. Gazette notice voluntary. |
2022-12-06 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-06 |
View Report |
Accounts. Accounts type small. |
2022-09-30 |
View Report |
Accounts. Change account reference date company current extended. |
2021-11-25 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-19 |
View Report |
Accounts. Accounts type small. |
2021-08-19 |
View Report |
Persons with significant control. Psc name: Farm-Away Limited. Change date: 2021-01-29. |
2021-06-09 |
View Report |
Accounts. Accounts type small. |
2021-04-14 |
View Report |
Address. New address: 2 Stone Buildings London WC2A 3th. Change date: 2021-02-01. Old address: Suite 3B , Stone Cross Place Stone Cross Business Park Lowton Warrington WA3 2SH England. |
2021-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-04 |
View Report |
Accounts. Accounts type small. |
2020-09-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-11-02 |
View Report |
Gazette. Gazette notice compulsory. |
2019-10-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-11-17 |
View Report |
Accounts. Accounts type small. |
2018-11-14 |
View Report |
Gazette. Gazette notice compulsory. |
2018-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-08 |
View Report |
Accounts. Change account reference date company current extended. |
2017-11-01 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-06-30 |
View Report |
Address. New address: Suite 3B , Stone Cross Place Stone Cross Business Park Lowton Warrington WA3 2SH. Old address: Derby House Mossy Lea Road Wrightington Wigan WN6 9RE England. Change date: 2017-04-18. |
2017-04-18 |
View Report |
Officers. Termination date: 2017-02-07. Officer name: Simon Taylor. |
2017-02-07 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-01-10 |
View Report |
Accounts. Accounts type full. |
2016-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-01 |
View Report |
Address. Old address: Ride-Away (York) Limited Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN. New address: Derby House Mossy Lea Road Wrightington Wigan WN6 9RE. Change date: 2016-10-12. |
2016-10-12 |
View Report |
Officers. Officer name: Mr Martin Turley. Appointment date: 2016-10-04. |
2016-10-12 |
View Report |
Officers. Appointment date: 2016-10-04. Officer name: Mr Simon Taylor. |
2016-10-12 |
View Report |
Officers. Officer name: Mr Martin Turley. Appointment date: 2016-10-04. |
2016-10-12 |
View Report |
Officers. Officer name: Louise Ann Stonier. Termination date: 2016-10-04. |
2016-10-12 |
View Report |
Officers. Termination date: 2016-10-04. Officer name: Louise Stonier. |
2016-10-12 |
View Report |
Officers. Termination date: 2016-10-04. Officer name: Ian Michael Kellett. |
2016-10-12 |
View Report |
Officers. Officer name: Louise Ann Stonier. Appointment date: 2016-04-04. |
2016-04-12 |
View Report |
Officers. Officer name: Nicholas Alexander Lewis Wood. Termination date: 2016-04-04. |
2016-04-12 |
View Report |
Accounts. Accounts type full. |
2015-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-12 |
View Report |
Accounts. Accounts type full. |
2015-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-06 |
View Report |
Accounts. Accounts type full. |
2013-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-09 |
View Report |
Address. Old address: , Pets at Home Epsom Avenue, Stanley Green Trading Estate, Handforth, Wilmslow, Cheshire, SK9 3RN, United Kingdom. Change date: 2013-03-11. |
2013-03-11 |
View Report |
Change of name. Description: Company name changed farm-away LIMITED\certificate issued on 03/01/13. |
2013-01-03 |
View Report |
Change of name. Change of name notice. |
2013-01-03 |
View Report |
Officers. Officer name: Nicholas Wood. |
2013-01-02 |
View Report |
Officers. Officer name: Ian Kellett. |
2013-01-02 |
View Report |
Officers. Officer name: Louise Stonier. |
2012-12-20 |
View Report |