Stab Properties Limited

DataGardener
dissolved
Unknown

Stab Properties Limited

ni039149Private Limited With Share Capital

1-3 Arthur Street, Belfast, Co Antrim, BT14GA
Incorporated

16/08/2000

Company Age

25 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Stab Properties Limited (ni039149) is a private limited with share capital incorporated on 16/08/2000 (25 years old) and registered in co antrim, BT14GA. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 16/08/2000
BT14GA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:29-10-2020
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:29-07-2020
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:29-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2018
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:13-11-2018
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:13-11-2018
Resolution
Category:Resolution
Date:13-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2014
Termination Director Company With Name
Category:Officers
Date:28-03-2014
Termination Secretary Company With Name
Category:Officers
Date:28-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2012
Termination Director Company With Name
Category:Officers
Date:03-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-12-2011
Gazette Notice Compulsary
Category:Gazette
Date:09-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2010
Legacy
Category:Annual Return
Date:19-09-2009
Legacy
Category:Accounts
Date:21-05-2009
Legacy
Category:Annual Return
Date:11-09-2008
Legacy
Category:Accounts
Date:27-06-2008
Legacy
Category:Annual Return
Date:14-02-2008
Legacy
Category:Accounts
Date:02-07-2007
Legacy
Category:Annual Return
Date:17-09-2006
Legacy
Category:Accounts
Date:04-08-2006
Legacy
Category:Annual Return
Date:07-09-2005
Legacy
Category:Accounts
Date:06-07-2005
Legacy
Category:Annual Return
Date:18-09-2004
Legacy
Category:Accounts
Date:15-07-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:15-01-2004
Legacy
Category:Annual Return
Date:05-09-2003
Legacy
Category:Accounts
Date:29-05-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-04-2003
Legacy
Category:Mortgage
Date:01-11-2002
Legacy
Category:Annual Return
Date:27-09-2002
Legacy
Category:Accounts
Date:13-04-2002
Legacy
Category:Annual Return
Date:23-08-2001
Particulars Of A Mortgage Charge
Category:Mortgage
Date:08-05-2001
Particulars Of A Mortgage Charge
Category:Mortgage
Date:02-11-2000
Particulars Of A Mortgage Charge
Category:Mortgage
Date:11-10-2000
Legacy
Category:Officers
Date:29-08-2000
Legacy
Category:Incorporation
Date:16-08-2000
Legacy
Category:Incorporation
Date:16-08-2000
Legacy
Category:Other
Date:16-08-2000
Legacy
Category:Other
Date:16-08-2000

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/05/2019
Filing Date31/05/2018
Latest Accounts31/08/2017

Trading Addresses

1-3 Arthur Street, Belfast, BT14GARegistered
Campsie Real Estate, Campsie Industrial Estate, Mclean Road, Londonderry, Co Londonderry, BT473XX

Contact

1-3 Arthur Street, Belfast, Co Antrim, BT14GA