Publication Date 9 October 2025 PARKING BOOKING LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Name of Company: PARKING BOOKING LTD Company Number: 15413595 (“The Company”) – In Creditors' Voluntary Liquidation Trading Name: Your Travel Extras Registered office: 14 Bonhill Street, London EC2A 4… Notice Type Appointment of Liquidators View PARKING BOOKING LTD full notice
Publication Date 9 October 2025 CARDIFF PERIOD DEVELOPMENTS LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: CARDIFF PERIOD DEVELOPMENTS LIMITED Company Number: 05749509 Registered office: Unit 9, East Moors Industrial Estate, Cardiff, CF24… Notice Type Appointment of Liquidators View CARDIFF PERIOD DEVELOPMENTS LIMITED full notice
Publication Date 9 October 2025 PARKING BOOKING LTD Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 14 Bonhill Street, London, EC2A 4BX Notice Type Resolutions for Winding-up View PARKING BOOKING LTD full notice
Publication Date 9 October 2025 PETER BAKER MOTORCYCLES DIRECT LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address The registered office of the Company will be changed to The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, having previously been 10 Ash Grove, South Wootton, King's Lynn, Norfolk, PE30 3TS Notice Type Resolutions for Winding-up View PETER BAKER MOTORCYCLES DIRECT LIMITED full notice
Publication Date 9 October 2025 P J BOOTH LIMITED LIABILITY PARTNERSHIP Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Bonvilles Court, Saundersfoot, Pembrokeshire, SA69 9BG Notice Type Resolutions for Winding-up View P J BOOTH LIMITED LIABILITY PARTNERSHIP full notice
Publication Date 9 October 2025 CARDIFF PERIOD DEVELOPMENTS LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address Unit 9, East Moors Industrial Estate, Keen Road, Cardiff, CF24 5JR Notice Type Resolutions for Winding-up View CARDIFF PERIOD DEVELOPMENTS LIMITED full notice
Publication Date 9 October 2025 G.A. ESTATE AGENCY LIMITED Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Company Address 54 Washington Street, Glasgow, G3 8AZ Notice Type Resolutions for Winding-up View G.A. ESTATE AGENCY LIMITED full notice
Publication Date 9 October 2025 John Potter Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Flat 12, Chestnut Court, BECKENHAM BR3 1RG Date of Claim Deadline 10 December 2025 Notice Type Deceased Estates View John Potter full notice
Publication Date 9 October 2025 Dorothy Hume Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 17 West Way, Luton, Bedfordshire LU2 8DZ Date of Claim Deadline 10 December 2025 Notice Type Deceased Estates View Dorothy Hume full notice
Publication Date 9 October 2025 Alan Vincent Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 25 Gadwell Road, Tewkesbury, Gloucestershire GL20 7RT Date of Claim Deadline 10 December 2025 Notice Type Deceased Estates View Alan Vincent full notice