Publication Date 26 June 2025 COLD WATER STORAGE 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 Meeting Address 12 Station Road, Guiseley, Leeds, England, LS20 8BX Notice Type Meetings of Creditors View COLD WATER STORAGE LIMITED full notice
Publication Date 26 June 2025 Alexander Chappell 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 3 Kiln Close, Hayes, UB3 5DZ Date of Claim Deadline 27 August 2025 Notice Type Deceased Estates View Alexander Chappell full notice
Publication Date 26 June 2025 LILLI INNOVATIVE CLEANING SOLUTIONS 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 LILLI INNOVATIVE CLEANING SOLUTIONS LIMITED (Company Number: 04834535 ) trading as Lilli Innovative Cleaning Solutions Limited Registered Office: 591 London Road , Cheam , Sutton SM3 9AG Principal Tra… Notice Type Resolutions for Winding Up View LILLI INNOVATIVE CLEANING SOLUTIONS LIMITED full notice
Publication Date 26 June 2025 LILLI INNOVATIVE CLEANING SOLUTIONS 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: LILLI INNOVATIVE CLEANING SOLUTIONS LIMITED Company Number: 04834535 Company Type: Registered Company Nature of the business: Other cleaning services Type of Liquidation: Creditors' V… Notice Type Appointment of Liquidators View LILLI INNOVATIVE CLEANING SOLUTIONS LIMITED full notice
Publication Date 26 June 2025 John Platt 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 Foxbridge House, Sevenoaks Road, Orpington, BR6 7FB Date of Claim Deadline 27 August 2025 Notice Type Deceased Estates View John Platt full notice
Publication Date 26 June 2025 Sylvia Simmons 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 140 Kingsmead Park, Rochester, ME3 9TA Date of Claim Deadline 27 August 2025 Notice Type Deceased Estates View Sylvia Simmons full notice
Publication Date 26 June 2025 Sheila Scull 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 11 Stanshawes Drive, Bristol, BS37 4ET Date of Claim Deadline 27 August 2025 Notice Type Deceased Estates View Sheila Scull full notice
Publication Date 26 June 2025 Josephine Fayers 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 Mill Farm, Main Road, Dereham, NR20 3DJ Date of Claim Deadline 27 August 2025 Notice Type Deceased Estates View Josephine Fayers full notice
Publication Date 26 June 2025 FWTL 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 PURSUANT TO SECTION 109 OF THE INSOLVENCY ACT 1986 Name of Company: FWTL LIMITED Company Number: 12403603 Nature of Business: Licensed Restaurant Type of Liquidation: Creditors Registered office: La B… Notice Type Appointment of Liquidators View FWTL LIMITED full notice
Publication Date 26 June 2025 PHIL TITTERTON 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 Yr Hen Ysgol, Llangynog, Carmarthen, SA33 5BT Notice Type Notices to Creditors View PHIL TITTERTON LTD full notice