FORTRESS GLASS TECHNOLOGY LLP
Status | LIQUIDATION |
Company No. | NC000007 |
Category | Limited Liability Partnership |
Incorporated | 17 Dec 2004 |
Age | 19 years, 7 months, 16 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
Liquidation statement of affairs northern ireland
Date: 17 Jul 2018
Category: Insolvency
Type: 4.21(NI)
Documents
Liquidation appointment of liquidator
Date: 17 Jul 2018
Category: Insolvency
Type: VL1
Documents
Legacy
Date: 17 Jul 2018
Category: Insolvency
Type: DETERMINAT(NI)
Description: Determination to wind up
Documents
Mortgage satisfy charge full limited liability partnership
Date: 27 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: NC0000070002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full limited liability partnership
Date: 18 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: NC0000070001
Documents
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
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
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
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
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
Appoint corporate member limited liability partnership
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Ihomes Medical Llp
Documents
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
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
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
Termination member limited liability partnership with name
Date: 28 Oct 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gavyn Rodgers
Documents
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
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
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
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
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
Termination member limited liability partnership with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Country Shutters Ltd
Documents
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
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
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
Termination member limited liability partnership with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Thomas Douglas
Documents
Termination member limited liability partnership with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Pamela Douglas
Documents
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
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
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
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
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
Appoint person member limited liability partnership
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Pamela Douglas
Documents
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
Appoint corporate member limited liability partnership
Date: 29 Sep 2010
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Country Shutters Ltd
Documents
Appoint person member limited liability partnership
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Thomas Graham Douglas
Documents
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
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
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
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: LLP371(NI)
Description: Annual return 17/12/2008
Documents
Legacy
Date: 05 Nov 2008
Category: Accounts
Type: LLPACCS(NI)
Description: Annual accounts 31/12/2007
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: LLP371(NI)
Description: Annual return 17/12/2007
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: LLP296C(NI)
Description: Change of particulars
Documents
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
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: LLP371S(NI)
Description: Annual return 17/12/2006
Documents
Legacy
Date: 09 Jul 2007
Category: Accounts
Type: LLPACCS(NI)
Description: Financial statements for 31 dec 2005
Documents
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
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: LLP371S(NI)
Description: Annual return 17/12/2005
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: LLP296A(NI)
Description: Appointment of member
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: LLP296B(NI)
Description: Resignation of member
Documents
Legacy
Date: 17 Dec 2004
Category: Incorporation
Type: LLP2(NI)
Description: Incorporation docs
Documents
Some Companies
467 ORMEAU ROAD,BELFAST,BT7 3GR
Number: | NI630307 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 LESLIE STREET,BLAIRGOWRIE,PH10 6AW
Number: | SC417558 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
211B MAIN STREET,BELLSHILL,ML4 1AJ
Number: | SC464407 |
Status: | ACTIVE |
Category: | Private Limited Company |
LALEHAM,OXTED,RH8 0AD
Number: | 04453107 |
Status: | ACTIVE |
Category: | Private Limited Company |