Advanced company searchLink opens in new window

RICHARD BARNES WEALTH MANAGEMENT LTD

Company number 06320112

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 DS01 Application to strike the company off the register
10 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
10 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
10 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
10 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Aug 2022 SH19 Statement of capital on 4 August 2022
  • GBP 1.00
04 Aug 2022 SH20 Statement by Directors
04 Aug 2022 CAP-SS Solvency Statement dated 29/07/22
04 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
25 Mar 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 December 2021
21 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2021 TM02 Termination of appointment of Richard Barnes as a secretary on 4 March 2021
11 Mar 2021 PSC02 Notification of Reflect Financial Limited as a person with significant control on 4 March 2021
11 Mar 2021 AP01 Appointment of Mr Matthew Quinn as a director on 4 March 2021
11 Mar 2021 PSC07 Cessation of Richard Barnes as a person with significant control on 4 March 2021
11 Mar 2021 PSC07 Cessation of Tina Barnes as a person with significant control on 4 March 2021
11 Mar 2021 TM01 Termination of appointment of Richard Barnes as a director on 4 March 2021
11 Mar 2021 AD01 Registered office address changed from Walker House Exchange Flags Liverpool Merseyside L2 3YL United Kingdom to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP on 11 March 2021
11 Mar 2021 AP04 Appointment of St. James's Place Corporate Secretary Limited as a secretary on 4 March 2021
11 Mar 2021 AP01 Appointment of Mr Michael Paul Gillibrand as a director on 4 March 2021