DANCE BREAKS LIMITED

103 Newland Road, Worthing, BN11 1LB, West Sussex, England
StatusDISSOLVED
Company No.05751417
CategoryPrivate Limited Company
Incorporated22 Mar 2006
Age18 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 2 days

SUMMARY

DANCE BREAKS LIMITED is an dissolved private limited company with number 05751417. It was incorporated 18 years, 2 months, 24 days ago, on 22 March 2006 and it was dissolved 1 year, 6 months, 2 days ago, on 13 December 2022. The company address is 103 Newland Road, Worthing, BN11 1LB, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

New address: 103 Newland Road Worthing West Sussex BN11 1LB

Old address: Dalewood Ltd 103 Newland Road Worthing BN11 1LB England

Change date: 2022-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charlton Woodman

Termination date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Penelope Lindsay Woodman

Change date: 2019-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Charlton Woodman

Change date: 2019-03-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Penelope Lindsay Woodman

Change date: 2019-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Penelope Lindsay Woodman

Change date: 2018-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

New address: Dalewood Ltd 103 Newland Road Worthing BN11 1LB

Old address: C/O Dalewood Ltd 103 Newland Road Worthing BN11 1LB England

Change date: 2018-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

New address: C/O Dalewood Ltd 103 Newland Road Worthing BN11 1LB

Change date: 2017-05-05

Old address: C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Address

Type: AD01

New address: C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea BN43 5WB

Change date: 2017-03-10

Old address: 1st Floor, 42-44 Brunswick Road Shoreham - by - Sea West Sussex BN43 5WB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Miles

Termination date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charlton Woodman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Penelope Lindsay Woodman

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Miles

Change date: 2010-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/07; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 23/03/06 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R PREECE ELECTRICAL LIMITED

24 MANOR COURT,PRESTON,PR2 7DU

Number:04736234
Status:ACTIVE
Category:Private Limited Company

CHILLI PA SERVICES LTD

201 SOUTH PARK DRIVE,ILFORD,IG3 9AH

Number:06824063
Status:ACTIVE
Category:Private Limited Company

COUNTY AERIALS SOMERSET LIMITED

2 DRAKE HOUSE,TAUNTON,TA2 6BJ

Number:11879845
Status:ACTIVE
Category:Private Limited Company

FAIR ADVICE & SALES LIMITED

6 THE PARADE BRECON ROAD,READING,RG5 4PS

Number:07493753
Status:ACTIVE
Category:Private Limited Company

OIL & FABRICATION SERVICES LIMITED

IRISH SQUARE,ST ASAPH,LL17 0RN

Number:10277632
Status:ACTIVE
Category:Private Limited Company

PALMTREE ENTERPRISES LTD

115 CRAVEN PARK ROAD,,N15 6BL

Number:04428837
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source