AVA HOME FURNITURE LIMITED

Register to unlock more data on OkredoRegister

AVA HOME FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10590066

Incorporation date

30/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield WF2 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2017)
dot icon04/05/2025
Final Gazette dissolved following liquidation
dot icon04/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon30/08/2024
Resolutions
dot icon30/08/2024
Appointment of a voluntary liquidator
dot icon30/08/2024
Statement of affairs
dot icon30/08/2024
Registered office address changed from Burton Weir Works Warren Street Sheffield S4 7WT England to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2024-08-30
dot icon03/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon14/05/2023
Cessation of Mark Cockayne as a person with significant control on 2023-05-14
dot icon14/05/2023
Cessation of Michelle Cockayne as a person with significant control on 2023-05-14
dot icon14/05/2023
Termination of appointment of Mark Cockayne as a director on 2023-05-14
dot icon02/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon19/04/2022
Termination of appointment of Andrew John Cockayne as a director on 2022-04-12
dot icon19/04/2022
Cessation of Andrew John Cockayne as a person with significant control on 2022-04-12
dot icon31/01/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon29/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon08/03/2021
Confirmation statement made on 2021-01-29 with updates
dot icon03/03/2021
Termination of appointment of Michelle Cockayne as a secretary on 2021-03-03
dot icon02/03/2021
Appointment of Mr Mark Cockayne as a director on 2021-02-20
dot icon01/03/2021
Resolutions
dot icon28/02/2021
Statement of capital following an allotment of shares on 2021-02-20
dot icon28/02/2021
Director's details changed for Andrew Terence Holland on 2021-02-20
dot icon28/02/2021
Appointment of Mrs Michelle Cockayne as a secretary on 2021-02-20
dot icon28/02/2021
Appointment of Mr Andrew Cockayne as a director on 2021-02-20
dot icon28/02/2021
Registered office address changed from 12 Burns Drive Dronfield S18 1NJ England to Burton Weir Works Warren Street Sheffield S4 7WT on 2021-02-28
dot icon28/02/2021
Notification of Michelle Cockayne as a person with significant control on 2021-02-20
dot icon28/02/2021
Notification of Mark Cockayne as a person with significant control on 2021-02-20
dot icon28/02/2021
Notification of Andrew Cockayne as a person with significant control on 2021-02-20
dot icon16/02/2021
Withdraw the company strike off application
dot icon11/02/2021
Application to strike the company off the register
dot icon24/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon11/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon29/01/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon29/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon29/09/2018
Registered office address changed from Unit 4 Bridge Work Mill Lane, Dronfield Derbyshire S18 2XL England to 12 Burns Drive Dronfield S18 1NJ on 2018-09-29
dot icon15/03/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon05/02/2018
Resolutions
dot icon01/02/2017
Director's details changed for Andrew Terence Holland on 2017-02-01
dot icon01/02/2017
Secretary's details changed for Louise Parker on 2017-02-01
dot icon30/01/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
03/12/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
2
41.45K
-
0.00
-
-
2023
1
60.08K
-
0.00
-
-
2023
1
60.08K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

60.08K £Ascended44.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Cockayne
Director
20/02/2021 - 14/05/2023
-
Parker, Louise
Secretary
30/01/2017 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVA HOME FURNITURE LIMITED

AVA HOME FURNITURE LIMITED is an(a) Dissolved company incorporated on 30/01/2017 with the registered office located at Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield WF2 7AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVA HOME FURNITURE LIMITED?

toggle

AVA HOME FURNITURE LIMITED is currently Dissolved. It was registered on 30/01/2017 and dissolved on 04/05/2025.

Where is AVA HOME FURNITURE LIMITED located?

toggle

AVA HOME FURNITURE LIMITED is registered at Dsi Business Recovery, 2 Lakeside, Calder Island Way, Wakefield WF2 7AW.

What does AVA HOME FURNITURE LIMITED do?

toggle

AVA HOME FURNITURE LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does AVA HOME FURNITURE LIMITED have?

toggle

AVA HOME FURNITURE LIMITED had 1 employees in 2023.

What is the latest filing for AVA HOME FURNITURE LIMITED?

toggle

The latest filing was on 04/05/2025: Final Gazette dissolved following liquidation.