Publication Date 22 July 2025 T J UPHOLSTERY 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 26 Back Duckworth Street, Darwen, BB3 1AX Notice Type Resolutions for Winding-up View T J UPHOLSTERY LIMITED full notice
Publication Date 22 July 2025 BLACKLAKE FARM DAIRY 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 Black Lake Farm, Stroude Road, Egham, Surrey, TW20 9UX Notice Type Resolutions for Winding-up View BLACKLAKE FARM DAIRY LIMITED full notice
Publication Date 22 July 2025 BIOHITECH EUROPE 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 C/O Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF to be changed to C/O Abbey Taylor Jones Limited, Unit 6, Twelve O'Clock Court, 21 Attercliffe Road, Sheffield, S4 7WW Notice Type Resolutions for Winding-up View BIOHITECH EUROPE LIMITED full notice
Publication Date 22 July 2025 MICHELIN FREELANCE 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 6 Roydon Road, Diss, Norfolk, IP22 4LN Notice Type Resolutions for Winding-up View MICHELIN FREELANCE LTD full notice
Publication Date 22 July 2025 SMOOCH RESTAURANT 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 752 Green Lanes, London, N21 3RE Notice Type Resolutions for Winding-up View SMOOCH RESTAURANT LTD full notice
Publication Date 22 July 2025 SOS STATIONERY OFFICE SUPPLIES 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 Bridge House, 41 Wincolmlee, Kingston Upon Hull, HU2 8AG Notice Type Resolutions for Winding-up View SOS STATIONERY OFFICE SUPPLIES LIMITED full notice
Publication Date 22 July 2025 TOFM 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 7 St. Petersgate, Stockport, England, SK1 1EB Notice Type Resolutions for Winding-up View TOFM LIMITED full notice
Publication Date 22 July 2025 FARMSHED 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 Trooper Road, Aldbury, HP23 5RW (in the process of being changed to Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE) Notice Type Resolutions for Winding-up View FARMSHED LIMITED full notice
Publication Date 22 July 2025 CVR SOLUTIONS 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 Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle upon Tyne, NE6 2HL Notice Type Resolutions for Winding-up View CVR SOLUTIONS LTD full notice
Publication Date 22 July 2025 PARKER LANE 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 34 Telford Way, London, England, W3 7XS Notice Type Resolutions for Winding-up View PARKER LANE LTD full notice