Advanced company searchLink opens in new window

HAIG COLLIERY MINING MUSEUM

Company number 04914614

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 May 2020 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2019 AD01 Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019
30 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 14 February 2019
26 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 14 February 2018
08 Feb 2018 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018
17 May 2017 4.68 Liquidators' statement of receipts and payments to 14 February 2017
21 Aug 2016 AD01 Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016
25 Feb 2016 4.20 Statement of affairs with form 4.19
25 Feb 2016 600 Appointment of a voluntary liquidator
25 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-15
18 Feb 2016 TM02 Termination of appointment of Pamela Telford as a secretary on 11 January 2016
01 Feb 2016 AD01 Registered office address changed from Haig Colliery Mining Museum Solway Road Kells Whitehaven Cumbria CA28 9BG to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 February 2016
22 Jan 2016 TM01 Termination of appointment of Pamela Telford as a director on 11 January 2016
21 Oct 2015 AR01 Annual return made up to 29 September 2015 no member list
21 Oct 2015 TM01 Termination of appointment of Neil Terence Conway Fennell as a director on 31 March 2015
21 Oct 2015 TM01 Termination of appointment of Susan Caroline Bamforth as a director on 31 March 2015
06 Aug 2015 CH01 Director's details changed for Alan Andrew Ferrn on 29 July 2015
19 Apr 2015 TM01 Termination of appointment of Christine Anne Clark as a director on 1 March 2015
19 Apr 2015 AP01 Appointment of Mr Paul John Summerfield as a director on 3 January 2015
21 Feb 2015 AP01 Appointment of Alan Andrew Ferrn as a director on 21 January 2015
21 Feb 2015 TM01 Termination of appointment of Robert James Metcalfe as a director on 21 January 2015
21 Feb 2015 TM01 Termination of appointment of Paul Leslie Crooks as a director on 5 January 2015
27 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 29 September 2014 no member list