Publication Date 25 June 2025 IMPACT LAUNDRY & CLEANING 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: IMPACT LAUNDRY & CLEANING LTD. Company Number: 11073046 Company Type: Registered Company Nature of the business: Cleaners Type of Liquidation: Creditors' Voluntary Registered office:… Notice Type Appointment of Liquidators View IMPACT LAUNDRY & CLEANING LTD. full notice
Publication Date 25 June 2025 Ralph James 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 20 Willow Close, Penarth, CF64 3NG Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Ralph James full notice
Publication Date 25 June 2025 IMPACT LAUNDRY & CLEANING 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 IMPACT LAUNDRY & CLEANING LTD. (Company Number: 11073046 ) trading as IMPACT LAUNDRY & CLEANING LTD. Registered Office: Menta Business Centre , 5 Eastern Way , Bury St Edmunds IP32 7AB Principal Tradi… Notice Type Resolutions for Winding Up View IMPACT LAUNDRY & CLEANING LTD. full notice
Publication Date 25 June 2025 CAR LAND UK GROUP 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 CAR LAND UK GROUP LTD (Company Number: 11606109 ) Registered Office: 20-22 Lustrum Avenue , Stockton-on-tees TS18 2RB Principal Trading Address: 20-22 Lustrum Avenue , Stockton-on-tees TS18 2RB Notice… Notice Type Meetings of Creditors View CAR LAND UK GROUP LTD full notice
Publication Date 25 June 2025 John Gregory 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 52 Common Lane, Sheringham, NR26 8PW Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View John Gregory full notice
Publication Date 25 June 2025 Ethel Prett 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 Parsons Grange, Westall Street, Reading, RG2 9AU Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Ethel Prett full notice
Publication Date 25 June 2025 Gladys Heath 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 25 Lower Road, Hitchin, SG4 8NS Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Gladys Heath full notice
Publication Date 25 June 2025 Robert Steer 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 10 Marine Drive, Seaford, BN25 2RS Date of Claim Deadline 26 August 2025 Notice Type Deceased Estates View Robert Steer full notice
Publication Date 25 June 2025 Maureen Sharpe 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 Hampstead Gardens, JARROW, NE32 4LJ Date of Claim Deadline 31 August 2025 Notice Type Deceased Estates View Maureen Sharpe full notice
Publication Date 25 June 2025 GEOFFREY COOPER 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 ARNOTT GARDENS, LINWOOD, PA3 3RL Date of Claim Deadline 12 November 2025 Notice Type Deceased Estates View GEOFFREY COOPER full notice