Publication Date 2 June 2025 A W OFFSHORE 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 73 Granville Road, Heysham, Morecambe, LA3 1ED Notice Type Resolutions for Winding-up View A W OFFSHORE LIMITED full notice
Publication Date 2 June 2025 THISTLEDOME 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 Unit 1, The Cam Centre, Wilbury Way, Hitchin, SG4 0TW in the process of being changed to FRP Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Notice Type Resolutions for Winding-up View THISTLEDOME LIMITED full notice
Publication Date 2 June 2025 ARCUS STUDIOS 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 Studio 62 Bbox Studios 16 Stoddart, Shieldfield, Newcastle Upon Tyne, NE2 1AN Notice Type Resolutions for Winding-up View ARCUS STUDIOS LTD full notice
Publication Date 2 June 2025 THE GARRETT PARTNERSHIP 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 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD Notice Type Resolutions for Winding-up View THE GARRETT PARTNERSHIP LIMITED full notice
Publication Date 2 June 2025 THE ARDEN ARMS 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 23 Arden Arms, Millgate, Stockport, SK1 2LX Notice Type Resolutions for Winding-up View THE ARDEN ARMS LIMITED full notice
Publication Date 2 June 2025 UK BEAUTY SCHOOLS 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 c/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD Notice Type Resolutions for Winding-up View UK BEAUTY SCHOOLS LTD full notice
Publication Date 2 June 2025 TREEHOUSE NETWORKS 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 Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD (formerly) 47 Quadrant Court, Jubilee Square, Reading, Berkshire, RG1 2GW Notice Type Notices to Creditors View TREEHOUSE NETWORKS LTD full notice
Publication Date 2 June 2025 PETER SHEPHERD CONSULTING 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 25 Percy Road, Horsham, RH12 2JN Notice Type Resolutions for Winding-up View PETER SHEPHERD CONSULTING LTD. full notice
Publication Date 2 June 2025 HSG HOLDINGS 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 Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ Notice Type Notices to Creditors View HSG HOLDINGS LIMITED full notice
Publication Date 2 June 2025 SHELL P3M SOLUTIONS 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 First Floor, Lipton House, Stanbridge Road, Leighton Buzzard LU7 4QQ) Notice Type Notices to Creditors View SHELL P3M SOLUTIONS LIMITED full notice