Advanced company searchLink opens in new window

2020 OUTSOURCING LLP

Company number OC308107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
16 Jan 2015 LLAD01 Registered office address changed from 6110 Knights Court Solihull Parkway Birmingham Business Park Birmingham B37 7WY to C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 16 January 2015
24 Dec 2014 4.70 Declaration of solvency
24 Dec 2014 600 Appointment of a voluntary liquidator
24 Dec 2014 DETERMINAT Determination
07 Jul 2014 LLAR01 Annual return made up to 18 June 2014
  • ANNOTATION Other The address of oliver mark weber brown, former member of 2020 outsourcing LLP, was partially-suppressed on 03/12/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
  • ANNOTATION Other The address of Gordon Gilchrist, director, of 2020 outsourcing LLP was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
01 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jul 2013 LLAR01 Annual return made up to 18 June 2013
  • ANNOTATION Other The address of oliver mark weber brown, former member of 2020 outsourcing LLP, was partially-suppressed on 03/12/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
  • ANNOTATION Other The address of Gordon Gilchrist, director, of 2020 outsourcing LLP was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2012 LLCH01 Member's details changed for Gordon Alistair Gilchrist on 20 September 2012
06 Jul 2012 LLAR01 Annual return made up to 18 June 2012
  • ANNOTATION Other The address of oliver mark weber brown, former member of 2020 outsourcing LLP, was partially-suppressed on 03/12/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
  • ANNOTATION Other The address of Gordon Gilchrist, director, of 2020 outsourcing LLP was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Jun 2011 LLAR01 Annual return made up to 18 June 2011
  • ANNOTATION Other The address of oliver mark weber brown, former member of 2020 outsourcing LLP, was partially-suppressed on 03/12/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
  • ANNOTATION Other The address of Gordon Gilchrist, director, of 2020 outsourcing LLP was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
30 Jun 2011 LLCH01 Member's details changed for Gordon Alistair Gilchrist on 18 June 2011
30 Jun 2011 LLCH01 Member's details changed for Ian Charles Fletcher on 18 June 2011
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 LLAR01 Annual return made up to 18 June 2010
  • ANNOTATION Other The address of oliver mark weber brown, former member of 2020 outsourcing LLP, was partially-suppressed on 03/12/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
  • ANNOTATION Other The address of Gordon Gilchrist, director, of 2020 outsourcing LLP was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
03 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Jun 2009 LLP225 Prevext from 31/12/2008 to 31/03/2009
16 Jun 2009 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2009 LLP363 Annual return made up to 25/05/09
  • ANNOTATION Other The address of oliver mark weber brown, former member of 2020 outsourcing LLP, was partially-suppressed on 03/12/2019 under section 1088 of the Companies Act 2006 as applied to LLPs by regulation 66 of the LIMITED Liability Partnerships (Application of Companies Act 2006) Regulation 2009
  • ANNOTATION Other The address of Gordon Gilchrist, director, of 2020 outsourcing LLP was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
11 Jun 2009 LLP652c Diss request withdrawn
05 Jun 2009 LLP652a LLP652A
31 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007