Būriņi, AS

Public Limited Company

Basic data

Status
Removed from the register, 14.05.2015
Business form Public Limited Company
Registered name Akciju sabiedrība "Būriņi"
Registration number, date 49203001017, 24.01.1992
VAT number None (excluded 15.10.2012) Europe VAT register
Register, date Commercial Register, 18.09.2007
Legal address Krimuldas nov., Krimuldas pag., "Kalnzāģeri" Check address owners
Fixed capital 131 334 LVL, registered payment 06.08.2010
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2014
Total payments to state budget (thousands, €) 0.34
Personal income tax (thousands, €) 0.13
Statutory social insurance contributions (thousands, €) 0.21
Average employees count 1

Historical company names

Akciju sabiedrība "BŪRIŅI" Until 29.11.2004 21 year ago
Tukuma rajona paju sabiedrība "ZEMGALE" Until 07.08.2001 24 years ago

Historical addresses

Tukuma rajons, Slampes pagasts Until 07.08.2001 24 years ago
Tukuma rajons, Slampes pagasts, Slampe, A/S "Būriņi" Until 29.11.2004 21 year ago
Tukuma rajons, Slampes pagasts, Slampe, Akciju sabiedrība "Būriņi" Until 03.07.2009 16 years ago
Tukuma nov., Slampes pag., Slampe, Akciju sabiedrība "Būriņi" Until 29.10.2012 13 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 3. Insolvency proceeding: 08.08.2013. Case number: C35075113
Started 08.08.2013, ended 09.02.2015
Court: Siguldas tiesa (1000055427)
Decision: izpildīts kreditoru prasījumu segšanas plāns

09.02.2015

10.02.2015   Maksātnespējas procesa izbeigšana 
Siguldas tiesa (1000055427)

08.08.2013

09.08.2013   Appointment of an administrator in an insolvency case 
Strautmanis Ingus (Certificate nr. 00082)
Siguldas tiesa (1000055427)

08.08.2013

09.08.2013   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Siguldas tiesa (1000055427)
Process 2. Out of court legal protection proceeding: 08.02.2013. Case number: C35075113
Started 08.02.2013, ended 08.08.2013
Court: Siguldas tiesa (1000055427)
Decision: pasludināts maksātnespējas process, jo parādnieks nespēj nokārtot ārpustiesas tiesiskās aizsardzības procesa pasākumu plānā noteiktās saistības

08.08.2013

09.08.2013   Ārpustiesas tiesiskās aizsardzības procesa izbeigšana 
Siguldas tiesa (1000055427)

22.02.2013

01.03.2013   Ārpustiesas tiesiskās aizsardzības procesa īstenošanas pasludināšana, pasākumu plāna apstiprināšana, administratora iecelšana 
Strautmanis Ingus (Certificate nr. 00082)
Ārpustiesas tiesiskās aizsardzības procesa īstenošanas termiņš: 2 years
Siguldas tiesa (1000055427)

08.02.2013

12.02.2013   Ārpustiesas tiesiskās aizsardzības procesa ierosināšana 
Siguldas tiesa (1000055427)

30.01.2013

21.03.2013   Ārpustiesas tiesiskās aizsardzības procesa pasākumu plānā noteiktās metodes 
Process 1. Insolvency proceeding: 14.09.2009. Case number: C37092309
Started 14.09.2009, ended 15.10.2009
Court: Tukuma rajona tiesa (1000056675)
Decision: noraidīts maksātnespējas procesa pieteikums

15.10.2009

26.11.2009   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Tukuma rajona tiesa (1000056675)

17.09.2009

22.09.2009   Appointment of an administrator in an insolvency case 
Jukēvica Anita (Certificate nr. 00348)

14.09.2009

15.09.2009   Maksātnespējas procesa lietas ierosināšana 
Tukuma rajona tiesa (1000056675)
List of administrators
Administrator Practice place Certificate Contacts

Strautmanis Ingus

Brīvības iela 165-3, Rīga, LV-1012 Nr. 00082 (valid from 31.12.2015 till 31.12.2017)
Phone 67485276

Jukēvica Anita

Čiekurkalna 1. līnija 84-222, Rīga, LV-1026 Nr. 00348 (valid from 28.05.2016 till 11.07.2018)
Cell phone 29585339
Phone 67625698

Annual reports

Year Period Received Type of delivery Price

2011

Annual report 01.01.2011 - 31.12.2011 27.10.2012  ZIP
1_HTML izdruka HTML
Vad zinojums DOCX

2010

Annual report 26.09.2011  TIF (488.68 KB)

2009

Annual report 31.05.2010  TIF (690.59 KB)

2008

Annual report 08.05.2009  TIF (666.65 KB)

2007

Annual report 22.09.2008  TIF (464.33 KB)

2006

Annual report 20.06.2007  TIF (353.49 KB)

2005

Annual report 28.12.2006  PDF (712.39 KB)

2004

Annual report 18.04.2011  TIF (400.38 KB)

2003

Annual report 22.03.2013  TIF (755.32 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 20.67 KB 10.08.2010 02.06.2010 1

Articles of Association

TIF 25.94 KB 10.08.2010 02.06.2010 1

Regulations for the increase/reduction of the equity

TIF 75.41 KB 10.08.2010 02.06.2010 2

Shareholders’ register

TIF 138.29 KB 14.07.2010 18.05.2010 4

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 51.58 KB 14.05.2015 14.05.2015 1

Application

EDOC 27.49 KB 13.05.2015 13.05.2015 2

Statement of the State Archives or an equivalent document

EDOC 212.48 KB 13.05.2015 13.05.2015 2

Notary’s decision

TIF 29.87 KB 11.02.2015 10.02.2015 1

Court decision/judgement

TIF 82.93 KB 11.02.2015 09.02.2015 2

Notary’s decision

TIF 42.77 KB 12.08.2013 09.08.2013 2

Court decision/judgement

TIF 145.39 KB 12.08.2013 08.08.2013 3

Notary’s decision

EDOC 1.63 MB 21.03.2013 21.03.2013 1

Amendments to the plan of measures of the legal protection proceedings

EDOC 5.41 MB 20.03.2013 20.03.2013 16

Application in Insolvency proceedings

EDOC 1.99 MB 20.03.2013 20.03.2013 1

Notary’s decision

TIF 41.2 KB 04.03.2013 01.03.2013 2

Court cover letter

TIF 16.87 KB 04.03.2013 26.02.2013 1

Court decision/judgement

TIF 164.55 KB 04.03.2013 22.02.2013 3

Notary’s decision

TIF 29.73 KB 12.02.2013 12.02.2013 1

Court decision/judgement

TIF 56.01 KB 12.02.2013 08.02.2013 1

Decisions / letters / protocols of public notaries

TIF 35.79 KB 16.01.2013 15.01.2013 2

Decisions / letters / protocols of public notaries

EDOC 1.02 MB 20.12.2012 20.12.2012 1

Decisions / letters / protocols of public notaries

RTF 183.98 KB 20.12.2012 20.12.2012 1

State Revenue Service decisions/letters/statements

PDF 142.14 KB 19.12.2012 18.12.2012 4

State Revenue Service decisions/letters/statements

EDOC 2.59 MB 19.12.2012 18.12.2012 4

Application

TIF 358.7 KB 16.01.2013 07.12.2012 4

Submission/Application

TIF 12.52 KB 16.01.2013 07.12.2012 1

Decisions / letters / protocols of public notaries

RTF 183.82 KB 05.12.2012 05.12.2012 2

Decisions / letters / protocols of public notaries

EDOC 985.62 KB 05.12.2012 05.12.2012 2

State Revenue Service decisions/letters/statements

DOCX 29.83 KB 30.11.2012 29.11.2012 1

State Revenue Service decisions/letters/statements

EDOC 1.26 MB 30.11.2012 29.11.2012 1

State Revenue Service decisions/letters/statements

TIF 89.62 KB 06.12.2012 28.11.2012 3

Decisions / letters / protocols of public notaries

TIF 28.93 KB 01.11.2012 29.10.2012 1

Application

TIF 118.81 KB 01.11.2012 01.10.2012 2

Confirmation or consent to legal address

TIF 7.88 KB 01.11.2012 01.10.2012 1

Power of attorney, act of empowerment

TIF 14.83 KB 01.11.2012 01.10.2012 1

Decisions / letters / protocols of public notaries

TIF 39.51 KB 14.11.2011 10.11.2011 2

Decisions / letters / protocols of public notaries

EDOC 121.63 KB 24.10.2011 24.10.2011 2

State Revenue Service decisions/letters/statements

EDOC 194.62 KB 24.10.2011 24.10.2011 3

Application

TIF 263.81 KB 14.11.2011 31.05.2011 5

Power of attorney, act of empowerment

TIF 15.82 KB 14.11.2011 31.05.2011 1

Protocols/decisions of a company/organisation

TIF 31.5 KB 14.11.2011 26.04.2011 1

Consent of members of the supervisory board

TIF 25.12 KB 14.11.2011 21.04.2011 3

Protocols/decisions of a company/organisation

TIF 72.52 KB 14.11.2011 21.04.2011 2

Decisions / letters / protocols of public notaries

TIF 37.99 KB 10.08.2010 06.08.2010 2

Decisions / letters / protocols of public notaries

TIF 48.37 KB 14.07.2010 14.07.2010 2

Decisions / letters / protocols of public notaries

TIF 42.83 KB 14.07.2010 07.07.2010 1

Application

TIF 75.13 KB 10.08.2010 06.07.2010 2

Cover letter

TIF 18.53 KB 14.07.2010 06.07.2010 1

State Revenue Service decisions/letters/statements

TIF 72.29 KB 14.07.2010 05.07.2010 2

Statement of the Board regarding the payment of the equity

TIF 19.92 KB 10.08.2010 02.07.2010 1

Application

TIF 159.45 KB 14.07.2010 29.06.2010 4

Appraisal reports

TIF 88.03 KB 10.08.2010 02.06.2010 2

Protocols/decisions of a company/organisation

TIF 73.3 KB 10.08.2010 02.06.2010 3

Protocols/decisions of a company/organisation

TIF 28.7 KB 10.08.2010 02.06.2010 2

Consent of members of the supervisory board

TIF 26.25 KB 14.07.2010 18.05.2010 3

Protocols/decisions of a company/organisation

TIF 61.73 KB 14.07.2010 18.05.2010 3

Decisions / letters / protocols of public notaries

TIF 35.68 KB 14.07.2010 01.02.2010 1

Cover letter

TIF 19.94 KB 14.07.2010 27.01.2010 1

State Revenue Service decisions/letters/statements

TIF 87.53 KB 14.07.2010 22.01.2010 2

Notary’s decision

TIF 36.29 KB 27.11.2009 26.11.2009 1

Court cover letter

TIF 17.42 KB 27.11.2009 28.10.2009 1

Court decision/judgement

TIF 190.89 KB 27.11.2009 15.10.2009 4

Notary’s decision

TIF 37.03 KB 23.09.2009 22.09.2009 2

Court decision/judgement

TIF 35.74 KB 23.09.2009 17.09.2009 1

Notary’s decision

TIF 35.5 KB 17.09.2009 15.09.2009 1

Court decision/judgement

TIF 57.76 KB 17.09.2009 14.09.2009 2
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register
Informējam, ka šajā tīmekļa vietnē tiek izmantotas sīkdatnes (angļu val. cookies). Sīkdatne uzkrāj datus par vietnes apmeklējumu. Turpinot lietot šo vietni, Jūs piekrītat, ka mēs uzkrāsim un izmantosim sīkdatnes Jūsu ierīcē. Savu piekrišanu Jūs jebkurā laikā varat atsaukt, nodzēšot saglabātās sīkdatnes. Vairāk par sīkdatnēm Cookie Info Script