FORTRESS GLASS TECHNOLOGY LLP

9 Gibson's Lane, Newtownards, BT23 4LJ, Co Down
StatusLIQUIDATION
Company No.NC000007
CategoryLimited Liability Partnership
Incorporated17 Dec 2004
Age19 years, 7 months, 16 days
JurisdictionNorthern Ireland

SUMMARY

FORTRESS GLASS TECHNOLOGY LLP is an liquidation limited liability partnership with number NC000007. It was incorporated 19 years, 7 months, 16 days ago, on 17 December 2004. The company address is 9 Gibson's Lane, Newtownards, BT23 4LJ, Co Down.



Company Fillings

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 08 Jul 2024

Action Date: 05 Jul 2024

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2024-07-05

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 24 Jul 2023

Action Date: 05 Jul 2023

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2023-07-05

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 10 Aug 2022

Action Date: 05 Jul 2022

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2022-07-05

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 27 Jul 2021

Action Date: 05 Jul 2021

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2021-07-05

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 31 Jul 2020

Action Date: 05 Jul 2020

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2020-07-05

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 26 Jul 2019

Action Date: 05 Jul 2019

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2019-07-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: LLAD01

Change date: 2018-07-17

Old address: 5 Cloughmore Road Newtownabbey County Antrim BT36 4WW

New address: 9 Gibson's Lane Newtownards Co Down BT23 4LJ

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 17 Jul 2018

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 17 Jul 2018

Category: Insolvency

Type: VL1

Documents

View document PDF

Legacy

Date: 17 Jul 2018

Category: Insolvency

Type: DETERMINAT(NI)

Description: Determination to wind up

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 27 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: NC0000070002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 03 Feb 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ihomes Medical Llp

Appointment date: 2016-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Mar 2016

Action Date: 08 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-08-08

Officer name: Mr. Scott Montgomery

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Mar 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Kalpita Rodgers

Appointment date: 2016-01-07

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Mar 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ihomes Medical Llp

Termination date: 2016-01-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 02 Feb 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-08-01

Officer name: Ihomes Medical Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 18 Dec 2015

Action Date: 01 Dec 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: NC0000070002

Charge creation date: 2015-12-01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 18 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: NC0000070001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tony Rosbotham

Termination date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Feb 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Aug 2014

Action Date: 11 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Tony Rosbotham

Appointment date: 2014-08-11

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Ihomes Medical Llp

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: LLAD01

Change date: 2014-02-18

Old address: 2 Cloughmore Road Newtownabbey County Antrim BT36 4WW

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gavyn Rodgers

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fortress Doors Ni Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Oct 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-06-01

Officer name: Mr Desmond Anthony Long

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 0000070001

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: LLAD01

Change date: 2013-05-01

Old address: 6 Trench Road Newtownabbey Co Antrim BT36 4TY

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-17

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Country Shutters Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Douglas

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pamela Douglas

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Desmond Anthony Long

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jan 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-10-01

Officer name: Fortress Doors Ni Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-01

Officer name: Scott Montgomery

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 14 Jan 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-01-01

Officer name: Country Shutters Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Pamela Douglas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Country Shutters Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Thomas Graham Douglas

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-17

Documents

View document PDF

Accounts amended with made up date

Date: 30 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: LLP371(NI)

Description: Annual return 17/12/2008

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: LLPACCS(NI)

Description: Annual accounts 31/12/2007

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Annual-return

Type: LLP371(NI)

Description: Annual return 17/12/2007

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: LLP296C(NI)

Description: Change of particulars

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: LLP296A(NI)

Description: Appointment of member

Documents

Legacy

Date: 08 Nov 2007

Category: Accounts

Type: LLPACCS(NI)

Description: Annual accounts 31/12/2006

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: LLP371S(NI)

Description: Annual return 17/12/2006

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Accounts

Type: LLPACCS(NI)

Description: Financial statements for 31 dec 2005

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: LLP296B(NI)

Description: Returned to LLP as not required as form 296B already filed terminating this person

Documents

Legacy

Date: 12 Jun 2006

Category: Officers

Type: LLP296A(NI)

Description: Appointment of member

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: LLP371S(NI)

Description: Annual return 17/12/2005

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: LLP296A(NI)

Description: Appointment of member

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: LLP296B(NI)

Description: Resignation of member

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Incorporation

Type: LLP2(NI)

Description: Incorporation docs

Documents

View document PDF


Some Companies

BISTRO SB LIMITED

467 ORMEAU ROAD,BELFAST,BT7 3GR

Number:NI630307
Status:ACTIVE
Category:Private Limited Company

CAIB (ARBROATH) LIMITED

33 LESLIE STREET,BLAIRGOWRIE,PH10 6AW

Number:SC417558
Status:ACTIVE
Category:Private Limited Company

FI CONSULTING LTD

1 WALTHAM ROAD,MANCHESTER,M16 8PG

Number:08768466
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF BETH ABRAHAM (SLONIM) LIMITED

1 NORTHDENE GARDENS,,N15 6LX

Number:02311243
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KM RESOURCES LTD

211B MAIN STREET,BELLSHILL,ML4 1AJ

Number:SC464407
Status:ACTIVE
Category:Private Limited Company

LOCKET ESTATES LTD

LALEHAM,OXTED,RH8 0AD

Number:04453107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source