CROFTON PALLETS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

05/04/245 April 2024 Application to strike the company off the register

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/06/236 June 2023 Termination of appointment of Norman Robert Scott as a director on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of Norman Robert Scott as a secretary on 2023-05-31

View Document

06/06/236 June 2023 Appointment of Mr Alan Graham Milne as a director on 2023-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WELLS

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BALLINGER

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN GILLIES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM GLEBE ROAD ST PETERS HILL INDUSTRIAL ESTATE HUNTINGDON CAMBRIDGESHIRE PE29 7DX

View Document

20/01/1620 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 03/10/2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR WELLS / 03/10/2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JAYNE TROTTER / 03/10/2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BALLINGER / 03/10/2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CHARLES GILLIES / 03/10/2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GIBSON / 03/10/2011

View Document

12/01/1212 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN ROBERT SCOTT / 03/10/2011

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

23/02/1023 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR ALAN GIBSON

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR GAVIN GILLIES

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR JOHN BALLINGER

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED MR ALISTAIR WELLS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY HALL

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY TROTTER / 19/12/2007

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NORMAN SCOTT / 17/10/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN NILES

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES ROBERTS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW TAYLOR

View Document

11/01/0811 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: BRIGHAM HSE. 93 HIGH ST. BIGGLESWADE BEDS. SG18 0LD

View Document

10/12/0110 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

19/08/0019 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0015 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 ALTER MEM AND ARTS 13/10/97

View Document

25/10/9725 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

30/04/9630 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9626 April 1996 INCREASE IN DIRECTORS 25/07/94

View Document

14/12/9514 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 AMENDED FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/955 January 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

18/02/9418 February 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/12/89

View Document

05/12/895 December 1989 COMPANY NAME CHANGED CROFTON INDUSTRIAL AIDS LIMITED CERTIFICATE ISSUED ON 06/12/89

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

28/04/8928 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/03/888 March 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

10/10/8610 October 1986 RETURN MADE UP TO 16/09/86; FULL LIST OF MEMBERS

View Document

22/04/8622 April 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

05/11/855 November 1985 ANNUAL RETURN MADE UP TO 17/06/85

View Document

21/05/8421 May 1984 ANNUAL RETURN MADE UP TO 20/04/84

View Document

08/03/838 March 1983 ANNUAL RETURN MADE UP TO 11/02/83

View Document

17/03/8217 March 1982 ANNUAL RETURN MADE UP TO 06/03/82

View Document

04/03/814 March 1981 ANNUAL RETURN MADE UP TO 31/01/81

View Document

02/03/802 March 1980 ANNUAL RETURN MADE UP TO 31/01/80

View Document

21/03/7921 March 1979 ANNUAL RETURN MADE UP TO 09/03/79

View Document

28/03/7828 March 1978 ANNUAL RETURN MADE UP TO 10/03/78

View Document

21/03/7721 March 1977 ANNUAL RETURN MADE UP TO 11/03/77

View Document

27/02/7627 February 1976 ANNUAL RETURN MADE UP TO 25/02/76

View Document

10/02/7610 February 1976 ANNUAL RETURN MADE UP TO 07/12/75

View Document

01/08/751 August 1975 ALLOTMENT OF SHARES

View Document

02/08/722 August 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/08/72

View Document

16/03/6716 March 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company