Publication Date 8 October 2025 Munro Ogilvy 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 8, Lawnswood Court, Wellington Square, Cheltenham, GL50 4AB Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Munro Ogilvy full notice
Publication Date 8 October 2025 Elaine Lenney 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 14 Shadwell Park Avenue, Leeds, LS17 8TL Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Elaine Lenney full notice
Publication Date 8 October 2025 TANDOORI SPICE RESTAURANT 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: TANDOORI SPICE RESTAURANT LTD Company Number: 12243240 Company Type: Registered Company Nature of the business: Licensed restaurants Type of Liquidation: Creditors' Voluntary Register… Notice Type Appointment of Liquidators View TANDOORI SPICE RESTAURANT LTD full notice
Publication Date 8 October 2025 TANDOORI SPICE RESTAURANT 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 TANDOORI SPICE RESTAURANT LTD (Company Number: 12243240 ) trading as Tandoori Spice Restaurant Ltd Registered Office: St Denys House , 22 East Hill , St. Austell , Cornwall PL25 4TR United Kingdom Pri… Notice Type Resolutions for Winding Up View TANDOORI SPICE RESTAURANT LTD full notice
Publication Date 8 October 2025 Duncan Fraser 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 6 Milton Crescent, Nottingham, NG9 6BE Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Duncan Fraser full notice
Publication Date 8 October 2025 Barry Stone 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 The Turrets Residential Home, 9 Glebe Road, Bristol, BS5 8JJ Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Barry Stone full notice
Publication Date 8 October 2025 CONNECTIONS HOUSING CIC 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 In the High Court of Justice No. CR-2025-MAN-001256 of 2025 In the matter of CONNECTIONS HOUSING CIC Trading As: Connections Housing CIC , and in the Matter of the Insolvency Act 1986 , A Petition to… Notice Type Petitions to Wind Up (Companies) View CONNECTIONS HOUSING CIC full notice
Publication Date 8 October 2025 SUTTON COLDFIELD CONSTRUCTION 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 Azzurri House, Walsall Business Park, Walsall Road, Walsall, WS0 0RB Notice Type Notice of Intended Dividends View SUTTON COLDFIELD CONSTRUCTION LIMITED full notice
Publication Date 8 October 2025 ABMN 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: ABMN LTD Company Number: 10714643 Company Type: Registered Company Nature of the business: Fast-Food takeaway Trading as: JAZZ FAST FOOD TAKEAWAY Type of Liquidation: Creditors' Volun… Notice Type Appointment of Liquidators View ABMN LTD full notice
Publication Date 8 October 2025 Maurice Rogers 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 Beehive Cottage, Lower End, Colchester, CO2 0LE Date of Claim Deadline 9 December 2025 Notice Type Deceased Estates View Maurice Rogers full notice