Publication Date 15 August 2025 K.C.P. DEMOLITION 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) COMPANIES COURT Court Number: CR-2025-004978 In the Matter of K.C.P. DEMOLITION LIMIT… Notice Type Petitions to Wind Up (Companies) View K.C.P. DEMOLITION LIMITED full notice
Publication Date 15 August 2025 EASTCROFT (GUILDFORD) MANAGEMENT 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 COUNTY COURT AT GUILDFORD No 33 of 2025 In the Matter of EASTCROFT (GUILDFORD) MANAGEMENT LIMITED (Company Number 02304506 ) and in the Matter of the INSOLVENCY ACT 1986 A Petition to wind up t… Notice Type Petitions to Wind Up (Companies) View EASTCROFT (GUILDFORD) MANAGEMENT LIMITED full notice
Publication Date 15 August 2025 GRIFFITHS GROUNDWORKS CIVILS 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 (ChD) Court Number: CR-2025-004890 In the Matter of GRIFFITHS GROUNDWORKS CIVILS LTD (Company Nu… Notice Type Petitions to Wind Up (Companies) View GRIFFITHS GROUNDWORKS CIVILS LTD full notice
Publication Date 15 August 2025 LGW CONTRACTORS 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 in Leeds Court Number: CR-2025-LDS-000738 In the Matter of LGW CONTRACTORS LTD (Company Number 11047731 ) and in the Matt… Notice Type Petitions to Wind Up (Companies) View LGW CONTRACTORS LTD full notice
Publication Date 15 August 2025 Colette Clark 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 29 The Downlands, Warminster, BA12 0BD Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View Colette Clark full notice
Publication Date 15 August 2025 Jean Jeffery 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 West Avenue, Crawley, RH10 1SL Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View Jean Jeffery full notice
Publication Date 15 August 2025 Robert Taylor 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 19 Water Park Road, Bideford, EX39 3RB Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View Robert Taylor full notice
Publication Date 15 August 2025 Lawrence Alkin 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 Yew Tree Farm, Newbury, RG20 7BG Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View Lawrence Alkin full notice
Publication Date 15 August 2025 Paul Dorn 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 28 Narrow Lane, Loughborough, LE12 5LH Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View Paul Dorn full notice
Publication Date 15 August 2025 Valerie Wood 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 84 Canterbury Avenue, Wallsend, NE28 9QQ Date of Claim Deadline 16 October 2025 Notice Type Deceased Estates View Valerie Wood full notice