Publication Date 20 June 2025 FIREFOX COASTAL 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 In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS [OF ENGLAND AND WALES] INSOLVENCY AND COMPANIES LIST (ChD) Court Number: CR-2025-002607 In the Matter of FIREFOX COASTAL LIMITED (Company Numb… Notice Type Petitions to Wind Up (Companies) View FIREFOX COASTAL LIMITED full notice
Publication Date 20 June 2025 SAPOROUS BAKERY 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 In the HIGH COURT OF JUSTICE Court Number: CR-2025-003640 In the Matter of SAPOROUS BAKERY LIMITED (Company Number 10864763 ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up the abo… Notice Type Petitions to Wind Up (Companies) View SAPOROUS BAKERY LIMITED full notice
Publication Date 20 June 2025 SCHLOSS ROXBURGHE HOLDINGS 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 of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2025-003629 In the Matter of SCHLOSS ROXBURGHE HOLDINGS LTD (Compan… Notice Type Petitions to Wind Up (Companies) View SCHLOSS ROXBURGHE HOLDINGS LTD full notice
Publication Date 20 June 2025 MARK SWATTS MORSE LLP 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 & PROPERTY COURTS IN NEWCASTLE UPON TYNE INSOLVENCY & COMPANIES LIST (ChD) Court Number: CR-2025-NCL-000057 In the Matter of MARK SWATTS MORSE LLP (Company Number… Notice Type Petitions to Wind Up (Companies) View MARK SWATTS MORSE LLP full notice
Publication Date 20 June 2025 David Corker 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 Cheshire Springs Care Home, 94 Chester Road, Ellesmere Port, CH65 6RY Date of Claim Deadline 21 August 2025 Notice Type Deceased Estates View David Corker full notice
Publication Date 20 June 2025 Judith Menzies 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 13 Cumbrian Way, Uxbridge, UB8 1XD Date of Claim Deadline 21 August 2025 Notice Type Deceased Estates View Judith Menzies full notice
Publication Date 20 June 2025 PETER TARRANT 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 45 Lyn Grove, Newton Abbot, TQ12 5AR Date of Claim Deadline 21 August 2025 Notice Type Deceased Estates View PETER TARRANT full notice
Publication Date 20 June 2025 Philip Chatterton 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 5 Medley Grove, Leamington Spa, CV31 2GA Date of Claim Deadline 21 August 2025 Notice Type Deceased Estates View Philip Chatterton full notice
Publication Date 20 June 2025 Ann Rose 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 243A, Dewsbury Road, Ossett, WF5 9QF Date of Claim Deadline 21 August 2025 Notice Type Deceased Estates View Ann Rose full notice
Publication Date 20 June 2025 Jeffrey North 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 18 Glen View, Bridgend, CF31 1QU Date of Claim Deadline 21 August 2025 Notice Type Deceased Estates View Jeffrey North full notice