About

Registered Number: 03124751
Date of Incorporation: 10/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 11 months ago)
Registered Address: 21 Spowart Avenue, Llanelli, Dyfed, SA15 3HY

 

Based in Dyfed, Slotorder Ltd was registered on 10 November 1995. There is one director listed as Washington, David George for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WASHINGTON, David George 02 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 07 March 2016
AA - Annual Accounts 24 February 2016
AA01 - Change of accounting reference date 24 February 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 28 July 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 25 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 28 July 2011
AP03 - Appointment of secretary 28 July 2011
TM02 - Termination of appointment of secretary 28 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 04 August 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 30 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 04 August 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 01 August 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 31 July 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 30 July 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
363s - Annual Return 14 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1996
288 - N/A 01 December 1995
288 - N/A 01 December 1995
287 - Change in situation or address of Registered Office 01 December 1995
NEWINC - New incorporation documents 10 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.