CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04599459

Incorporation date

25/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

MARSHALL PETERS, Heskin Hall Farm Wood Lane Heskin, Preston PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon05/08/2025
Liquidators' statement of receipts and payments to 2025-06-15
dot icon19/07/2024
Liquidators' statement of receipts and payments to 2024-06-15
dot icon31/08/2023
Liquidators' statement of receipts and payments to 2023-06-15
dot icon27/06/2022
Resolutions
dot icon24/06/2022
Registered office address changed from 236 Westbourne Park Road London W11 1EL England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2022-06-24
dot icon24/06/2022
Appointment of a voluntary liquidator
dot icon24/06/2022
Statement of affairs
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2021
Satisfaction of charge 1 in full
dot icon09/03/2021
Registered office address changed from 236 236 Westbourne Park Road Notting Hill London W11 1EL England to 236 Westbourne Park Road London W11 1EL on 2021-03-09
dot icon09/03/2021
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon18/09/2020
Registered office address changed from 2B Chepstow Road London W2 5BH to 236 236 Westbourne Park Road Notting Hill London W11 1EL on 2020-09-18
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Notification of Steven Peter Foster as a person with significant control on 2019-04-04
dot icon09/05/2019
Cessation of Gill Carol Foster as a person with significant control on 2019-04-04
dot icon07/05/2019
Change of details for Mrs Gill Carol Foster as a person with significant control on 2019-04-04
dot icon06/03/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/05/2018
Compulsory strike-off action has been discontinued
dot icon25/05/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon24/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon02/11/2016
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon24/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/03/2016
Termination of appointment of Gillian Carol Foster as a director on 2016-03-18
dot icon11/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon06/11/2013
Termination of appointment of Gillian Foster as a secretary
dot icon06/11/2013
Appointment of Mr Steven Peter Foster as a director
dot icon23/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/03/2013
Resolutions
dot icon25/03/2013
Purchase of own shares.
dot icon06/02/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon30/10/2012
Current accounting period shortened from 2012-11-30 to 2012-10-31
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/06/2012
Registered office address changed from 36 & 38 Cross Hayes Malmesbury Wiltshire SN16 9BG United Kingdom on 2012-06-19
dot icon05/04/2012
Registered office address changed from 59 Long Street Tetbury Gloucestershire GL8 8AA on 2012-04-05
dot icon23/02/2012
Termination of appointment of Petar Injac as a director
dot icon03/01/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon03/01/2012
Secretary's details changed for Gillian Carol Foster on 2011-10-31
dot icon08/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/01/2010
Director's details changed for Gillian Carol Foster on 2010-01-13
dot icon13/01/2010
Director's details changed for Petar Injac on 2010-01-13
dot icon13/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon13/01/2010
Director's details changed for Petar Injac on 2010-01-13
dot icon13/01/2010
Director's details changed for Gillian Carol Foster on 2010-01-13
dot icon06/10/2009
Director's details changed for Petar Injac on 2009-08-20
dot icon06/10/2009
Secretary's details changed for Gillian Carol Foster on 2009-08-20
dot icon16/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/01/2009
Return made up to 25/11/08; full list of members
dot icon05/01/2009
Location of register of members
dot icon05/01/2009
Director's change of particulars / petar injac / 05/01/2009
dot icon21/05/2008
Registered office changed on 21/05/2008 from the old mustard pot, 99 high road, broxbourne hertfordshire EN10 7BN
dot icon22/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/11/2007
Return made up to 25/11/07; full list of members
dot icon27/11/2006
Return made up to 25/11/06; full list of members
dot icon27/11/2006
Director's particulars changed
dot icon16/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/02/2006
Return made up to 25/11/05; full list of members
dot icon01/02/2006
Secretary's particulars changed;director's particulars changed
dot icon01/02/2006
Director's particulars changed
dot icon01/02/2006
Registered office changed on 01/02/06 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 73N
dot icon22/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/02/2005
Return made up to 25/11/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon28/11/2003
Return made up to 25/11/03; full list of members
dot icon08/10/2003
Secretary resigned;director resigned
dot icon08/10/2003
New secretary appointed;new director appointed
dot icon28/02/2003
Particulars of mortgage/charge
dot icon12/12/2002
Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New secretary appointed;new director appointed
dot icon02/12/2002
Registered office changed on 02/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon25/11/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£68,357.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
30/07/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
36.32K
-
0.00
68.36K
-
2021
5
36.32K
-
0.00
68.36K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

36.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Steven Peter
Director
05/02/2013 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED

CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED is an(a) Liquidation company incorporated on 25/11/2002 with the registered office located at MARSHALL PETERS, Heskin Hall Farm Wood Lane Heskin, Preston PR7 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED?

toggle

CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED is currently Liquidation. It was registered on 25/11/2002 .

Where is CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED located?

toggle

CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED is registered at MARSHALL PETERS, Heskin Hall Farm Wood Lane Heskin, Preston PR7 5PA.

What does CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED do?

toggle

CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED operates in the Manufacture of woven or tufted carpets and rugs (13.93/1 - SIC 2007) sector.

How many employees does CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED have?

toggle

CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED had 5 employees in 2021.

What is the latest filing for CAPITOL CARPETS BY STEVE FOSTER + ASSOCIATES LIMITED?

toggle

The latest filing was on 05/08/2025: Liquidators' statement of receipts and payments to 2025-06-15.