MAKERS HQ CIC

Company Documents

DateDescription
13/06/2513 June 2025 NewFinal Gazette dissolved following liquidation

View Document

13/06/2513 June 2025 NewFinal Gazette dissolved following liquidation

View Document

13/03/2513 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/02/2428 February 2024 Registered office address changed from Hq 237 Union Street Plymouth PL1 3HQ United Kingdom to C/O Azets Salt Quay House 6 North East Quay Plymouth PL4 0HP on 2024-02-28

View Document

28/02/2428 February 2024 Statement of affairs

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Appointment of a voluntary liquidator

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 Termination of appointment of Heather Martin as a director on 2023-10-23

View Document

24/10/2324 October 2023 Appointment of Mr Lewis James Allison as a director on 2023-10-11

View Document

15/09/2315 September 2023 Termination of appointment of Matthew James Thorpe Lincoln as a director on 2023-09-12

View Document

08/09/238 September 2023 Termination of appointment of Catherine Usher as a director on 2023-09-05

View Document

14/08/2314 August 2023 Termination of appointment of Josanne Nataal Stewart as a director on 2023-07-21

View Document

23/05/2323 May 2023 Appointment of Miss Heather Martin as a director on 2023-05-18

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

20/03/2320 March 2023 Termination of appointment of Andres Filipe Ossa Sarria as a director on 2023-03-13

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/10/223 October 2022 Appointment of Miss Josanne Nataal Stewart as a director on 2022-10-03

View Document

22/09/2222 September 2022 Memorandum and Articles of Association

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

15/09/2215 September 2022 Change of details for Millfields Community Economic Development Trust Community Interest Company as a person with significant control on 2022-08-31

View Document

15/09/2215 September 2022 Cessation of Plymouth College of Art as a person with significant control on 2022-08-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

22/10/1922 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR ZITA MOYSE

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER FARROW

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR HESTER HAMLEY

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR PETER WILLIAM BARKER

View Document

28/03/1828 March 2018 APPROVAL OF SHARE TRANSFER 21/02/2018

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED PREB SAM PHILPOTT

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLFIELDS COMMUNITY ECONOMIC DEVELOPMENT TRUST COMMUNITY INTEREST COMPANY

View Document

06/03/186 March 2018 CESSATION OF MILLFIELDS INSPIRED AS A PSC

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR PETER DUNCAN FARROW

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR ROGER EDWARD PIPE

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR PAUL ROBERT SINGLETON

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS ZITA ANNE MOYSE

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED PROFESSOR ANDREW JOHN BREWERTON

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS HESTER HAMLEY

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY POWER

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR TOM BRIANT EVANS

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS HANNAH JESSICA HARRIS

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM HQ 237 UNION STREET PLYMOUTH PL1 5DG

View Document

08/02/188 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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