Publication Date 29 November 2025 BONDS TAXI'S 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 BONDS TAXI'S LTD (Company Number 04550529 ) Registered office: Unit 1, Longs Business Centre, Fakenham Road , Taverham , NORWICH , NR8 6QW In the High Court Of Justice No 004471 of 2025 Date of Filing… Notice Type Winding-Up Orders View BONDS TAXI'S LTD full notice
Publication Date 29 November 2025 Kenneth Frost 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 14 Ettington Road, COVENTRY, CV5 7LE Date of Claim Deadline 30 January 2026 Notice Type Deceased Estates View Kenneth Frost full notice
Publication Date 29 November 2025 PETER CONSTRUCTION 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 PETER CONSTRUCTION LIMITED (Company Number 06280221 ) Registered office: Churchill House, 137-139 Brent Street, London, NW4 4DJ Principal trading address: 112 Whitelands Avenue, Chorleywood, Herts, WD… Notice Type Meetings of Creditors View PETER CONSTRUCTION LIMITED full notice
Publication Date 29 November 2025 PEAKES LUXURY CONNECTION LOUNGE 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: PEAKES LUXURY CONNECTION LOUNGE LTD In Creditors' Voluntary Liquidation ("the Company") Company Number: 13243505 Previous Name of Company: GEORGE & DAISY LTD Nature of Business: Busin… Notice Type Appointment of Liquidators View PEAKES LUXURY CONNECTION LOUNGE LTD full notice
Publication Date 29 November 2025 PEAKES LUXURY CONNECTION LOUNGE 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 PEAKES LUXURY CONNECTION LOUNGE LTD (Company Number 13243505 ) Previous Name of Company: GEORGE & DAISY LTD In Creditors' Voluntary Liquidation ("the Company") Registered office: 128 City Road, London… Notice Type Resolutions for Winding-up View PEAKES LUXURY CONNECTION LOUNGE LTD full notice
Publication Date 29 November 2025 Mary Collinge 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 16 Ladybridge Avenue Worsley Manchester, M28 3BP Date of Claim Deadline 30 January 2026 Notice Type Deceased Estates View Mary Collinge full notice
Publication Date 29 November 2025 Roimond Eccleston 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 Flat 15, Melbourne Court, 46 Seabourne Road, Bournemouth, BH5 2HT Date of Claim Deadline 30 January 2026 Notice Type Deceased Estates View Roimond Eccleston full notice
Publication Date 29 November 2025 Kathleen Williams 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 210 Fordhouse Lane Strichley Birmingham, B30 3AB Date of Claim Deadline 30 January 2026 Notice Type Deceased Estates View Kathleen Williams full notice
Publication Date 29 November 2025 Edna Barraclough 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 27 Park Grove, Swillington, Leeds, LS26 8UN Date of Claim Deadline 30 January 2026 Notice Type Deceased Estates View Edna Barraclough full notice
Publication Date 29 November 2025 Barbara Ramsden 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 15 Springfield Avenue, Honley, Holmfirth, West Yorkshire, HD9 6ED Date of Claim Deadline 30 January 2026 Notice Type Deceased Estates View Barbara Ramsden full notice