Publication Date 1 September 2025 URBANCRAZY (MOBILE) 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 In the High Court of Justice Business and Property Courts of England and Wales, Insolvency & Companies List (ChD) Court Number: CR-2025-004281 URBANCRAZY (MOBILE) LIMITED (Company Number 04596573 ) Na… Notice Type Appointment of Administrators View URBANCRAZY (MOBILE) LIMITED full notice
Publication Date 1 September 2025 COSELEY PLUMBING SERVICES 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 Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD Notice Type Notice of Intended Dividends View COSELEY PLUMBING SERVICES LIMITED full notice
Publication Date 1 September 2025 KAG CONSULTING 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 c/o TC Bulley Davey, 1-4 London Road, Spalding, Lincolnshire, PE11 2TA (Formerly) Freestyle House, 8 Mercia Business Village, Coventry, Warwickshire, CV4 8HX Notice Type Notice of Intended Dividends View KAG CONSULTING LIMITED full notice
Publication Date 1 September 2025 HTD TRANSPORT 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 2 York Street, Clitheroe, BB7 2DL Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View HTD TRANSPORT LTD full notice
Publication Date 1 September 2025 Philip Coleman 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 252 Oakdale Avenue, Stanground, Peterborough, PE2 8TQ Date of Claim Deadline 3 November 2025 Notice Type Deceased Estates View Philip Coleman full notice
Publication Date 1 September 2025 Bruce Cooke 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 76 Stokes Bay Home Park, Stokes Bay Road, Gosport, PO12 2QX Date of Claim Deadline 3 November 2025 Notice Type Deceased Estates View Bruce Cooke full notice
Publication Date 1 September 2025 William O`Connor 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 19 Wyhill Walk, Dagenham, RM10 9UX Date of Claim Deadline 3 November 2025 Notice Type Deceased Estates View William O`Connor full notice
Publication Date 1 September 2025 COLIN PATERSON 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 37 Summerleys Road, PRINCES RISBOROUGH, HP27 9DS Date of Claim Deadline 3 November 2025 Notice Type Deceased Estates View COLIN PATERSON full notice
Publication Date 1 September 2025 Stephen Lloyd 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 22 Bransdale, Spennymoor, DL16 6SF Date of Claim Deadline 3 November 2025 Notice Type Deceased Estates View Stephen Lloyd full notice
Publication Date 1 September 2025 Edwin Hore 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 Freelands Croft, FLEET, GU52 0AD Date of Claim Deadline 3 November 2025 Notice Type Deceased Estates View Edwin Hore full notice