Publication Date 18 August 2025 CELLULAREVOLUTION 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 in Leeds Company and Insolvency List No 831 of 2025 CELLULAREVOLUTION LIMITED (Company Number 11732114 ) Trading Name: CellRev (“the Company”)… Notice Type Appointment of Administrators View CELLULAREVOLUTION LIMITED full notice
Publication Date 18 August 2025 HMS 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 Notice to creditors of intention to make a distribution of unsecured creditors HMS MANAGEMENT LIMITED 08508793 (“the Company”) – In Members' Voluntary Liquidation NOTICE IS GIVEN under rule 14.29 of T… Notice Type Notice of Dividends View HMS MANAGEMENT LIMITED full notice
Publication Date 18 August 2025 DR BUTTERFIELD 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 Notice to creditors of intention to make a distribution of unsecured creditors DR BUTTERFIELD LTD 07686964 (“the Company”) – In Members' Voluntary Liquidation NOTICE IS GIVEN under rule 14.29 of The I… Notice Type Notice of Dividends View DR BUTTERFIELD LTD full notice
Publication Date 18 August 2025 Robert Haskins 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 11 Lingwood, Bracknell, RG12 7PW Date of Claim Deadline 19 October 2025 Notice Type Deceased Estates View Robert Haskins full notice
Publication Date 18 August 2025 Joan Hicks 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 Sweyne Court Care Home, Hockley Road, Rayleigh, SS6 8EB Date of Claim Deadline 19 October 2025 Notice Type Deceased Estates View Joan Hicks full notice
Publication Date 18 August 2025 Doreen Craig 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 211A, Bolton Road, Manchester, M26 3GN Date of Claim Deadline 19 October 2025 Notice Type Deceased Estates View Doreen Craig full notice
Publication Date 18 August 2025 Irene Arthur 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 56 Fairchildes Avenue, Croydon, CR0 0AL Date of Claim Deadline 19 October 2025 Notice Type Deceased Estates View Irene Arthur full notice
Publication Date 18 August 2025 CLEAR AND BLUE GO 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 Prestons, Unit 5, Bowes Business Park, Wrotham Road, Meopham, Kent DA13 0QB Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View CLEAR AND BLUE GO LTD full notice
Publication Date 18 August 2025 Other Notices 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 GOODS VEHICLE (ENFORCEMENT POWERS) REGULATIONS 2001 (S.I 2001/3981), AS AMENDED BY THE GOODS VEHICLE (ENFORCEMENT POWERS) (AMENDMENT) REGULATIONS 2009 (S.I 2009/1965) (THE “2009 REGULATIONS”) Notice i… Notice Type Other Notices View Other Notices full notice
Publication Date 18 August 2025 NIGHTLIGHT LEISURE 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 120 Charing Cross Road, London, England, WC2H 0JR Notice Type Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name View NIGHTLIGHT LEISURE LIMITED full notice