HENFIELD BUILDING SOLUTIONS LTD

Company Documents

DateDescription
15/08/2515 August 2025 Liquidators' statement of receipts and payments to 2025-06-18

View Document

14/01/2514 January 2025 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2025-01-14

View Document

12/08/2412 August 2024 Liquidators' statement of receipts and payments to 2024-06-18

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Registered office address changed from Unit 2, Vinalls Business Centre Nep Town Road Henfield BN5 9DZ England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2023-07-04

View Document

04/07/234 July 2023 Appointment of a voluntary liquidator

View Document

30/06/2330 June 2023 Statement of affairs

View Document

06/04/236 April 2023 Compulsory strike-off action has been suspended

View Document

06/04/236 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Compulsory strike-off action has been suspended

View Document

08/04/228 April 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

16/02/2216 February 2022 Registered office address changed from 12 Borrer Drive Henfield BN5 9FQ England to Unit 2, Vinalls Business Centre Nep Town Road Henfield BN5 9DZ on 2022-02-16

View Document

07/12/217 December 2021 Registered office address changed from 4/6 Church Road Burgess Hill RH15 9AE England to 12 Borrer Drive Henfield BN5 9FQ on 2021-12-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 1 BOWDEN HOUSE CHURCH STREET HENFIELD BN5 9NS ENGLAND

View Document

25/08/2025 August 2020 Registered office address changed from , 1 Bowden House, Church Street, Henfield, BN5 9NS, England to Unit 2, Vinalls Business Centre Nep Town Road Henfield BN5 9DZ on 2020-08-25

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 Registered office address changed from , the Barn Golden Square, Henfield, BN5 9DP, England to Unit 2, Vinalls Business Centre Nep Town Road Henfield BN5 9DZ on 2020-02-05

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM THE BARN GOLDEN SQUARE HENFIELD BN5 9DP ENGLAND

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DANIEL SHERRIN / 04/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA SHERRIN / 04/10/2019

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

29/05/1929 May 2019 COMPANY NAME CHANGED CD SHERRIN BUILDING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/05/19

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM ASM HOUSE KEYMER ROAD HASSOCKS BN6 8QL ENGLAND

View Document

16/05/1916 May 2019 Registered office address changed from , Asm House Keymer Road, Hassocks, BN6 8QL, England to Unit 2, Vinalls Business Centre Nep Town Road Henfield BN5 9DZ on 2019-05-16

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM THE BARN GOLDEN SQUARE HIGH STREET HENFIELD SUSSEX BN5 9DP UNITED KINGDOM

View Document

14/01/1914 January 2019 Registered office address changed from , the Barn Golden Square, High Street, Henfield, Sussex, BN5 9DP, United Kingdom to Unit 2, Vinalls Business Centre Nep Town Road Henfield BN5 9DZ on 2019-01-14

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MRS GEORGINA SHERRIN

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / CARL DANIEL SHERRIN / 24/05/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARL DANIEL SHERRIN / 24/05/2018

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / CARL DANIEL SHERRIN / 24/05/2018

View Document

24/05/1824 May 2018 CURRSHO FROM 31/05/2019 TO 30/04/2019

View Document

24/05/1824 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company