Advanced company searchLink opens in new window

RWA FINANCIAL PLANNING LTD

Company number 12422775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2023 DS01 Application to strike the company off the register
08 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
27 Oct 2022 TM01 Termination of appointment of Robert William Atherton as a director on 19 October 2022
27 Oct 2022 PSC07 Cessation of Robert William Atherton as a person with significant control on 19 October 2022
27 Oct 2022 PSC07 Cessation of Umi Kalsum Binti Adam as a person with significant control on 19 October 2022
27 Oct 2022 PSC02 Notification of Rwa Fp Ltd as a person with significant control on 19 October 2022
14 Jul 2022 AD01 Registered office address changed from Apartment 601, 360 Building 1 Rice Street Manchester M3 4JL England to Suite 99, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 14 July 2022
18 Apr 2022 CH01 Director's details changed for Mr Robert William Atherton on 18 April 2022
18 Apr 2022 PSC04 Change of details for Mrs Umi Kalsum Binti Adam as a person with significant control on 18 April 2022
18 Apr 2022 PSC04 Change of details for Mr Robert William Atherton as a person with significant control on 18 April 2022
18 Apr 2022 AD01 Registered office address changed from 21 Springwater Drive Wychwood Park Weston Crewe Cheshire CW2 5FW to Apartment 601, 360 Building 1 Rice Street Manchester M3 4JL on 18 April 2022
10 Feb 2022 AP01 Appointment of Mr William Simon Alterman as a director on 10 February 2022
07 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
09 Dec 2021 PSC04 Change of details for Mr Robert William Atherton as a person with significant control on 30 November 2021
09 Dec 2021 PSC04 Change of details for Mrs Umi Kalsum Binti Adam as a person with significant control on 30 November 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
24 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
18 Feb 2020 AD01 Registered office address changed from 7th Floor Sunlight House Quay Street Manchester M3 3JZ United Kingdom to 21 Springwater Drive Wychwood Park Weston Crewe Cheshire CW2 5FW on 18 February 2020
24 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-24
  • GBP 100