Publication Date 19 June 2025 ENERGY GB TRADING UNDER PRESTIGE BUSINESS SERVICES 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 ENERGY GB TRADING UNDER PRESTIGE BUSINESS SERVICES (Company Number 08615874 ) Registered office: 71 Greswolde Road , BIRMINGHAM , B11 4DJ In the High Court Of Justice No 000576 of 2025 Date of Filing… Notice Type Winding-Up Orders View ENERGY GB TRADING UNDER PRESTIGE BUSINESS SERVICES full notice
Publication Date 19 June 2025 EOIN FLYNN 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 EOIN FLYNN LIMITED (Company Number 10010383 ) Registered office: Gpg House 8 Walker Avenue , Grasso Parker Green , MILTON KEYNES , MK12 5TW In the Manchester District Registry No 001627 of 2024 Date o… Notice Type Winding-Up Orders View EOIN FLYNN LIMITED full notice
Publication Date 19 June 2025 BESPOKE CONNECTED 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 BESPOKE CONNECTED LIMITED (Company Number 11422299 ) Registered office: 4500 Parkway , Solent Business Park , Whiteley , FAREHAM , PO15 7AZ In the High Court Of Justice No 002922 of 2025 Date of Filin… Notice Type Winding-Up Orders View BESPOKE CONNECTED LIMITED full notice
Publication Date 19 June 2025 Milan Shah 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 119 Cooper Street, Leicester, LE4 5BN Date of Claim Deadline 20 August 2025 Notice Type Deceased Estates View Milan Shah full notice
Publication Date 19 June 2025 Patricia O'Leary 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 Mardale Avenue, Dunstable, LU6 3PA Date of Claim Deadline 20 August 2025 Notice Type Deceased Estates View Patricia O'Leary full notice
Publication Date 19 June 2025 NAVITRON 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 2 Lands End Way, Oakham, Rutland, LE15 6RB Notice Type Resolutions for Winding-up View NAVITRON LIMITED full notice
Publication Date 19 June 2025 Darren Wilson 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 Rowley Hall, Forty Acre Lane, Crewe, CW4 8DX Date of Claim Deadline 20 August 2025 Notice Type Deceased Estates View Darren Wilson full notice
Publication Date 19 June 2025 Charles Sibley 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 Sycamore Grove Care Home, Lilac Lane, Pevensey, BN24 5NU Date of Claim Deadline 20 August 2025 Notice Type Deceased Estates View Charles Sibley full notice
Publication Date 19 June 2025 ASSURE HEATING & PLUMBING 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: ASSURE HEATING & PLUMBING LTD Company Number: 11218177 Company Type: Registered Company Nature of the business: Plumbing, heat and air-conditioning installation Type of Liquidation: C… Notice Type Appointment of Liquidators View ASSURE HEATING & PLUMBING LTD full notice
Publication Date 19 June 2025 Michael Sayers 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 4 Hill House Lane, Thetford, IP24 1UR Date of Claim Deadline 20 August 2025 Notice Type Deceased Estates View Michael Sayers full notice