Publication Date 6 May 2025 LH NO 2 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 Lawrence House, Viables Industrial Estate, Jays Close, Basingstoke, RG22 4LT. Notice Type Resolutions for Winding-up View LH NO 2 LTD full notice
Publication Date 6 May 2025 FRESH FLOWER MARKETING 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 Company Address C/o S&W Partners LLP, 45 Gresham Street, London, EC2V 7BG Notice Type Resolutions for Winding-up View FRESH FLOWER MARKETING LLP full notice
Publication Date 6 May 2025 PCL FUNDING VI PLC 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 Wilmington Trust Sp Services (London) Limited, Third Floor, 1 Kings Arms Yard, London, EC2R 7AF Notice Type Resolutions for Winding-up View PCL FUNDING VI PLC full notice
Publication Date 2 May 2025 WARRANTIX 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 WARRANTIX LIMITED (Company Number 03214427 ) Registered office: Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ Principal trading address: 2 River Way, Twickenham… Notice Type Resolutions for Winding-up View WARRANTIX LIMITED full notice
Publication Date 2 May 2025 CAMERON FURNACE COMPANY 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 CAMERON FURNACE COMPANY LIMITED (“the Company”) – In Members’ Voluntary Liquidation Company Number: SC062243 Registered office: 102 Dykehead Street, Queenslie Industrial Estate, Glasgow, G33 4AQ At a… Notice Type Resolutions for Winding-up View CAMERON FURNACE COMPANY LIMITED full notice
Publication Date 2 May 2025 KIGH 2004 LIMITED and other companies 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 Grant Thornton UK Advisory & Tax LLP, Landmark St Peter’s Square, 1 Oxford St, Manchester, M1 4PB Notice Type Resolutions for Winding-up View KIGH 2004 LIMITED and other companies full notice
Publication Date 2 May 2025 FLUFFIERTHANACLOUD 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 3rd Floor Buckingham House, Buckingham Street, Aylesbury, Buckinghamshire, HP20 2LA Notice Type Resolutions for Winding-up View FLUFFIERTHANACLOUD LTD full notice
Publication Date 2 May 2025 XAR CONSULTING 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 Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD (Formerly) Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG Notice Type Resolutions for Winding-up View XAR CONSULTING LIMITED full notice
Publication Date 2 May 2025 CHEESEY LOAFS PROPERTIES 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 100 High Street, Whitstable, Kent, CT5 1AZ Notice Type Resolutions for Winding-up View CHEESEY LOAFS PROPERTIES LTD full notice
Publication Date 2 May 2025 BUSANPLUS 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 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP Notice Type Resolutions for Winding-up View BUSANPLUS LIMITED full notice