Publication Date 26 August 2025 Brian Sharp 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 Meadow Lands, Old Wickford Road, Chelmsford, CM3 5QU Date of Claim Deadline 27 October 2025 Notice Type Deceased Estates View Brian Sharp full notice
Publication Date 26 August 2025 SJJ CONTRACTS NORTH 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 174 High Street, Stoke On Trent ST6 5TT Notice Type Dismissal of Winding Up Petition View SJJ CONTRACTS NORTH LIMITED full notice
Publication Date 26 August 2025 EAWGFTS 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 In the High Court of Justice Business and Property Courts England and Wales No CR-2025-003970 In the Matter of EAWGFTS LTD (Company Number 15004268 ) and in the Matter of the INSOLVENCY ACT 1986 A dis… Notice Type Dismissal of Winding Up Petition View EAWGFTS LTD full notice
Publication Date 26 August 2025 PRETTY TECHNICAL 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 Dencora Court, 2, Meridian Way, Norwich, Norfolk, NR7 0TA Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View PRETTY TECHNICAL LIMITED full notice
Publication Date 26 August 2025 THE INDIVIDUAL WOOD FIRED PIZZA COMPANY 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 85-85a Town Street, Horsforth, Leeds, England, LS18 5BP Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View THE INDIVIDUAL WOOD FIRED PIZZA COMPANY LIMITED full notice
Publication Date 26 August 2025 IBUILD HOMES (BRISTOL) 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 C/o Begbies Traynor (Central) LLP, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG Notice Type Notice of Dividends View IBUILD HOMES (BRISTOL) LTD full notice
Publication Date 26 August 2025 EAT YOUR GREENS LEEDS 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 42 New York Street, Leeds, United Kingdom, LS2 7DY Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View EAT YOUR GREENS LEEDS LIMITED full notice
Publication Date 26 August 2025 Ian Yuill 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 North Lane, Bristol, BS48 4BT Date of Claim Deadline 27 October 2025 Notice Type Deceased Estates View Ian Yuill full notice
Publication Date 26 August 2025 David Burton 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 Barn, Retford, DN22 0RA Date of Claim Deadline 27 October 2025 Notice Type Deceased Estates View David Burton full notice
Publication Date 26 August 2025 Eric Fletcher 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 2C, Farneworth Road, Derby, DE3 0EQ Date of Claim Deadline 27 October 2025 Notice Type Deceased Estates View Eric Fletcher full notice