Publication Date 29 August 2025 HELICAM SERVICES 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 FRP Advisory Trading Limited, Derby House, 12 Winckley Square, Preston PR1 3JJ Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View HELICAM SERVICES LTD full notice
Publication Date 29 August 2025 OXFORD STRATEGIC DEVELOPMENT 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 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG Notice Type Notice of Intended Dividends View OXFORD STRATEGIC DEVELOPMENT LIMITED full notice
Publication Date 29 August 2025 KRF SERVICES (UK) 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 Meeting Address c/o Cork Gully LLP, 40 Villiers Street, London, WC2N 6NJ Notice Type Meetings of Creditors View KRF SERVICES (UK) LTD full notice
Publication Date 29 August 2025 CIRCLE HOUSING AND SUPPORT 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 10 Lower Thames Street, London, EC3R 6AF Notice Type Notice of Intended Dividends View CIRCLE HOUSING AND SUPPORT full notice
Publication Date 29 August 2025 COLWELL 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 31 Haymakers Lane, Singleton, Ashford, Kent, TN23 4GL Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View COLWELL TRANSPORT LTD full notice
Publication Date 29 August 2025 BENNETTS ROAST HOUSE 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 Lakeside, Calder Island Way, Wakefield, WF2 7AW Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View BENNETTS ROAST HOUSE LTD full notice
Publication Date 29 August 2025 KNB AUTOMOBILES 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 Name of Company: KNB AUTOMOBILES LIMITED In Creditors' Voluntary Liquidation ("the Company") Company Number: 10742904 Nature of Business: Used Car Sales Type of Liquidation: Creditors Registered offic… Notice Type Appointment of Liquidators View KNB AUTOMOBILES LIMITED full notice
Publication Date 29 August 2025 KNB AUTOMOBILES 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 KNB AUTOMOBILES LIMITED (Company Number 10742904 ) In Creditors' Voluntary Liquidation ("the Company") Registered office: 55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL Principal trading addr… Notice Type Resolutions for Winding-up View KNB AUTOMOBILES LIMITED full notice
Publication Date 29 August 2025 Rachael Partington 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 123 Glenfields North, Whittlesey CAMBS, PE7 1GG (Previously of 144 Oilmills Road, Ramsey Mereside, Ramsey, Huntingdon CAMBS, PE26 2UA) Date of Claim Deadline 30 October 2025 Notice Type Deceased Estates View Rachael Partington full notice
Publication Date 29 August 2025 Charles Harrison 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 1122 Southcoates Avenue Hull, HU9 3HE Date of Claim Deadline 30 October 2025 Notice Type Deceased Estates View Charles Harrison full notice