Advanced company searchLink opens in new window

ALAGOLD INVESTMENTS LIMITED

Company number NI030250

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)
18 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2021 4.69(NI) Statement of receipts and payments to 20 May 2021
18 Jun 2021 4.72(NI) Return of final meeting in a members' voluntary winding up
15 Apr 2021 4.69(NI) Statement of receipts and payments to 9 March 2021
19 Mar 2020 AD01 Registered office address changed from 9 Swm Accountancy Services Ltd Upper Crescent Belfast BT7 1NT Northern Ireland to 27 College Gardens Belfast BT9 6BS on 19 March 2020
19 Mar 2020 4.71(NI) Declaration of solvency
19 Mar 2020 VL1 Appointment of a liquidator
19 Mar 2020 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
16 Aug 2019 AA Micro company accounts made up to 31 December 2018
10 May 2019 AD01 Registered office address changed from S. Mc Ferran 9 Upper Cresent Belfast BT7 1NT to 9 Swm Accountancy Services Ltd Upper Crescent Belfast BT7 1NT on 10 May 2019
09 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
01 Mar 2019 MR04 Satisfaction of charge 4 in full
27 Feb 2019 MR04 Satisfaction of charge 7 in full
27 Feb 2019 MR04 Satisfaction of charge 6 in full
20 Feb 2019 MR04 Satisfaction of charge 5 in full
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
25 Apr 2016 TM01 Termination of appointment of Marcus Magnier as a director on 21 April 2015
25 Apr 2016 TM02 Termination of appointment of Marcus Magnier as a secretary on 21 April 2015
06 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2