GRAHAM AMMUNITION LIMITED

3 Fisher Street, Carlisle, CA3 8RR, Cumbria, United Kingdom
StatusDISSOLVED
Company No.08059858
CategoryPrivate Limited Company
Incorporated08 May 2012
Age12 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years28 days

SUMMARY

GRAHAM AMMUNITION LIMITED is an dissolved private limited company with number 08059858. It was incorporated 12 years, 1 month, 3 days ago, on 08 May 2012 and it was dissolved 28 days ago, on 14 May 2024. The company address is 3 Fisher Street, Carlisle, CA3 8RR, Cumbria, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-30

Psc name: Mr Marc Nicholas Graham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-22

Old address: 119 Denton Street Carlisle Cumbria CA2 5EN

New address: 3 Fisher Street Carlisle Cumbria CA3 8RR

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Nicholas Graham

Change date: 2022-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-20

Officer name: Mr Marc Nicholas Graham

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 17 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Nelson

Termination date: 2015-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-24

Old address: C/O C/O B J Laidlaw & Co Accounatnts 189 Denton Street Carlisle Cumbria CA2 5EN England

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2013

Action Date: 10 May 2013

Category: Address

Type: AD01

Old address: Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX

Change date: 2013-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Nelson

Change date: 2013-05-08

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-08

Officer name: Mr Marc Nicholas Grahan

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jl Nominees Two Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Nov 2012

Action Date: 14 Nov 2012

Category: Address

Type: AD01

Old address: Q16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom

Change date: 2012-11-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jl Nominees Two Limited

Change date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Nicholas Grahan

Change date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair Nelson

Change date: 2012-11-01

Documents

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CTTF LIMITED

NEW CAMBRIDGE HOUSE ROYSTON ROAD,ROYSTON,SG8 0SS

Number:11101457
Status:ACTIVE
Category:Private Limited Company

DUO CLAIBORNE LTD

64 LODGE CLOSE,EDGWARE,HA8 7RL

Number:10695329
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HMG MODELS LTD

HMG MODELS 3RD FLOOR,LONDON,EC2A 4NE

Number:10045930
Status:ACTIVE
Category:Private Limited Company

LALANI & CO LONDON LTD

546 HIGH ROAD,LONDON,N17 9SY

Number:09271299
Status:ACTIVE
Category:Private Limited Company

SEASONAL BUSINESSES IN TRAVEL LTD

21 LEWIN ROAD,LONDON,SW16 6JZ

Number:11545450
Status:ACTIVE
Category:Private Limited Company

SIMPLYPETS LIMITED

8A FRIENDLY FOLD ROAD,HALIFAX,HX3 5QF

Number:11380348
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