Publication Date 28 October 2025 BLOSSOM HCG 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: BLOSSOM HCG LTD Company Number: 10487686 Nature of Business: Social work activities without accommodation for the elderly and disabled Registered office: 20 North Audley Street, Mayfa… Notice Type Appointment of Liquidators View BLOSSOM HCG LTD full notice
Publication Date 28 October 2025 BALMORAL TILING CONTRACTORS 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 First House, 1 Sutton Street, Birmingham, B1 1PE Notice Type Resolutions for Winding-up View BALMORAL TILING CONTRACTORS LIMITED full notice
Publication Date 28 October 2025 CAPITAL TEXTILES LONDON 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 The Cottage Broad Green, Coggeshall, Colchester, CO6 1RU Notice Type Resolutions for Winding-up View CAPITAL TEXTILES LONDON LTD full notice
Publication Date 28 October 2025 S & L ENGINEERING 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: S & L ENGINEERING LTD Company Number: 09529348 Nature of Business: Manufacture of metal structures and parts of structures Registered office: 151 Smeeth Road, Marshland St James, Wisb… Notice Type Appointment of Liquidators View S & L ENGINEERING LTD full notice
Publication Date 28 October 2025 BEST GRANITE & QUARTZ 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 59 Bedford Road, East Ham, London, E6 2NL Notice Type Resolutions for Winding-up View BEST GRANITE & QUARTZ LTD full notice
Publication Date 28 October 2025 Joan Grimmett 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 27 Manor Farm Court, Manor Farm Lane, Egham, TW20 9JR Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Joan Grimmett full notice
Publication Date 28 October 2025 PP SOLUTIONS (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 Name of Company: PP SOLUTIONS (BRISTOL) LTD Company Number: 11101452 Nature of Business: Development of building projects Registered office: 2nd Floor, 40 Queen Square, Bristol BS1 4QP Type of Liquida… Notice Type Appointment of Liquidators View PP SOLUTIONS (BRISTOL) LTD full notice
Publication Date 28 October 2025 COLVIN ASSURED LEASING 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 5 Deacon Place, Caterham, CR3 5FN Notice Type Notices to Creditors View COLVIN ASSURED LEASING LIMITED full notice
Publication Date 28 October 2025 Harry Levi 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 Rodwell House, Rowtown, Addlestone, KT15 1HH Date of Claim Deadline 2 January 2026 Notice Type Deceased Estates View Harry Levi full notice
Publication Date 28 October 2025 IICON 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 68 Latchingdon Road, Cold Norton, Essex, CM3 6HR Notice Type Resolutions for Winding-up View IICON LIMITED full notice