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
|
|