Advanced company searchLink opens in new window

CAR SENSE LTD

Company number 11809333

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)
18 May 2023 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 26 May 2022
14 Jun 2021 AD01 Registered office address changed from Mill Garage Main Street Caldecott Market Harborough Rutland LE16 8RS England to 5 Mercia Business Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 14 June 2021
10 Jun 2021 600 Appointment of a voluntary liquidator
10 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-27
10 Jun 2021 LIQ02 Statement of affairs
10 Sep 2020 AA Unaudited abridged accounts made up to 31 January 2020
08 Sep 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 January 2020
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
23 Jan 2020 AP01 Appointment of Dr Jason Charles Lamberton as a director on 20 January 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
23 Jan 2020 TM02 Termination of appointment of Jason Charles Lamberton as a secretary on 20 January 2020
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
06 Jun 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Mill Garage Main Street Caldecott Market Harborough Rutland LE16 8RS on 6 June 2019
13 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
26 Mar 2019 TM02 Termination of appointment of Rhys Lamberton as a secretary on 15 March 2019
26 Mar 2019 TM01 Termination of appointment of Jason Lamberton as a director on 17 March 2019
17 Mar 2019 AP03 Appointment of Mr Jason Charles Lamberton as a secretary on 15 March 2019
17 Mar 2019 AP01 Appointment of Mr. Rhys Lamberton as a director on 15 March 2019
08 Mar 2019 AP03 Appointment of Mr Rhys Lamberton as a secretary on 8 March 2019
08 Mar 2019 TM01 Termination of appointment of Rhys Lamberton as a director on 8 March 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
07 Mar 2019 CH01 Director's details changed for Mr Rhys Lamberton on 7 March 2019
06 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-06
  • GBP 2