CAPS INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CAPS INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07618523

Incorporation date

03/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Crown House 217 Higher Hillgate, Stockport, Cheshire SK1 3RBCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2011)
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2025-12-08
dot icon14/01/2025
Liquidators' statement of receipts and payments to 2024-12-08
dot icon15/02/2024
Liquidators' statement of receipts and payments to 2023-12-08
dot icon12/02/2023
Liquidators' statement of receipts and payments to 2022-12-08
dot icon04/01/2022
Liquidators' statement of receipts and payments to 2021-12-08
dot icon20/01/2021
Statement of affairs
dot icon24/12/2020
Registered office address changed from Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 2020-12-24
dot icon22/12/2020
Appointment of a voluntary liquidator
dot icon22/12/2020
Resolutions
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon08/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-04-24 with updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon24/05/2017
Resolutions
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon18/04/2017
Termination of appointment of Lee Chatburn as a director on 2017-04-01
dot icon21/02/2017
Registered office address changed from Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP to Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 2017-02-21
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon18/04/2016
Appointment of Mr Lee Chatburn as a director on 2016-04-01
dot icon09/03/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon09/03/2016
Resolutions
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon26/05/2015
Registered office address changed from C/O Pam Hulme & Co. Ltd Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP on 2015-05-26
dot icon26/05/2015
Director's details changed for Mr Paul Wilson on 2015-04-01
dot icon26/05/2015
Termination of appointment of Austin Anderson Campbell as a director on 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon25/02/2014
Registered office address changed from 6 Ridge House Ridgehouse Drive Stoke-on-Trent Staffordshire ST1 5TL on 2014-02-25
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon05/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/10/2012
Termination of appointment of Simon Wardle as a director
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon30/08/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon15/03/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon15/03/2012
Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ United Kingdom on 2012-03-15
dot icon13/02/2012
Appointment of Austin Anderson Campbell as a director
dot icon10/02/2012
Appointment of Paul Wilson as a director
dot icon24/11/2011
Director's details changed
dot icon03/05/2011
Registered office address changed from Finnies Accountants Ltd 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ United Kingdom on 2011-05-03
dot icon03/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
09/12/2021
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Paul
Director
19/10/2011 - Present
16

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPS INTERIORS LIMITED

CAPS INTERIORS LIMITED is an(a) Liquidation company incorporated on 03/05/2011 with the registered office located at Crown House 217 Higher Hillgate, Stockport, Cheshire SK1 3RB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPS INTERIORS LIMITED?

toggle

CAPS INTERIORS LIMITED is currently Liquidation. It was registered on 03/05/2011 .

Where is CAPS INTERIORS LIMITED located?

toggle

CAPS INTERIORS LIMITED is registered at Crown House 217 Higher Hillgate, Stockport, Cheshire SK1 3RB.

What does CAPS INTERIORS LIMITED do?

toggle

CAPS INTERIORS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CAPS INTERIORS LIMITED?

toggle

The latest filing was on 09/02/2026: Liquidators' statement of receipts and payments to 2025-12-08.