- Company Overview for CAR SENSE LTD (11809333)
- Filing history for CAR SENSE LTD (11809333)
- People for CAR SENSE LTD (11809333)
- Insolvency for CAR SENSE LTD (11809333)
- More for CAR SENSE LTD (11809333)
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
|
|
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
|