CONTRACTOR, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 13.05.2016
Business form Limited Liability Company
Registered name SIA "CONTRACTOR"
Registration number, date 40003592800, 03.06.2002
VAT number None (excluded 13.05.2016) Europe VAT register
Register, date Commercial Register, 03.06.2002
Legal address Gunāra Astras iela 8B, Rīga, LV-1082 Check address owners
Fixed capital 2 000 LVL , registered 03.06.2002 (registered payment 29.10.2002: 2 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2015 2014
Total payments to state budget (thousands, €) 0 0
Personal income tax (thousands, €) 0 0
Statutory social insurance contributions (thousands, €) 0 0
Average employees count 4 6

Industries

CSP industry Dzīvojamo un nedzīvojamo ēku būvniecība (41.20)

Historical addresses

Rīga, Katrīnas dambis 14 Until 06.09.2006 18 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 15.01.2016. Case number: C30409616
Started 15.01.2016, ended 05.05.2016
Court: Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Decision: ziņojumā par parādnieka mantas neesamību izteikts priekšlikums izbeigt maksātnespējas procesu un nav panākta vienošanās par maksātnespējas procesa finansēšanas avotu

05.05.2016

11.05.2016   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

15.01.2016

19.01.2016   Appointment of an administrator in an insolvency case 
Jakovina Judīte (Certificate nr. 00102)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

15.01.2016

19.01.2016   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
List of administrators
Administrator Practice place Certificate Contacts

Jakovina Judīte

Tērbatas iela 8 (2.stāvs), Valmiera, LV-4201 Nr. 00102 (valid from 12.01.2016 till 12.01.2018)
Cell phone 29413681

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 01.01.2015 - 31.12.2015 02.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 10.11.2015  ZIP €7.00
Annual report 2014 PDF
INFORMACIJA JPG

2013

Annual report 01.01.2013 - 31.12.2013 08.05.2014  ZIP
1_HTML izdruka HTML
LEMUMS PDF

2012

Annual report 01.01.2012 - 31.12.2012 13.04.2013  ZIP
1_HTML izdruka HTML
Paskaidrojums GP JPG

2011

Annual report 01.01.2011 - 31.12.2011 24.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinoj PDF

2010

Annual report 21.07.2011  TIF (892.6 KB)

2009

Annual report 27.04.2010  TIF (891.4 KB)

2008

Annual report 30.04.2009  TIF (781.21 KB)

2007

Annual report 12.05.2008  TIF (925.4 KB)

2006

Annual report 26.06.2007  TIF (450.07 KB)

2005

Annual report 17.08.2006  PDF (889.4 KB)

2004

Annual report 07.01.2008  TIF (417.09 KB)

2003

Annual report 07.01.2008  TIF (424.35 KB)

2002

Annual report 07.01.2008  TIF (425.44 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 40.61 KB 08.07.2015 18.06.2015 2

Articles of Association

TIF 169.66 KB 07.01.2008 29.05.2002 6

Memorandum of association

TIF 50.87 KB 07.01.2008 29.05.2002 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

RTF 177.94 KB 13.05.2016 13.05.2016 1

Notary’s decision

RTF 177.94 KB 13.05.2016 13.05.2016 1

Notary’s decision

EDOC 70.39 KB 13.05.2016 13.05.2016 1

Application

DOC 56.5 KB 12.05.2016 11.05.2016 2

Application

EDOC 31.82 KB 12.05.2016 11.05.2016 2

Application

DOC 56.5 KB 12.05.2016 11.05.2016 2

Notary’s decision

TIF 52.82 KB 12.05.2016 11.05.2016 1

Court cover letter

TIF 36.67 KB 12.05.2016 06.05.2016 1

Court decision/judgement

TIF 127.88 KB 12.05.2016 05.05.2016 2

Statement of the State Archives or an equivalent document

DOCX 16.29 KB 12.05.2016 07.03.2016 2

Statement of the State Archives or an equivalent document

PDF 230.14 KB 12.05.2016 07.03.2016 2

Statement of the State Archives or an equivalent document

PDF 230.14 KB 12.05.2016 07.03.2016 2

Statement of the State Archives or an equivalent document

EDOC 199.41 KB 12.05.2016 07.03.2016 2

Notary’s decision

TIF 62.77 KB 22.01.2016 19.01.2016 2

Court decision/judgement

TIF 204.25 KB 22.01.2016 15.01.2016 3

Decisions / letters / protocols of public notaries

TIF 43.13 KB 08.07.2015 26.06.2015 2

Application

TIF 80.4 KB 08.07.2015 18.06.2015 2

Decisions / letters / protocols of public notaries

EDOC 73.44 KB 19.02.2015 19.02.2015 1

Orders/request/cover notes of court bailiffs

TIF 26.67 KB 26.02.2015 16.02.2015 1

Decisions / letters / protocols of public notaries

RTF 183.41 KB 09.10.2013 09.10.2013 1

Decisions / letters / protocols of public notaries

EDOC 74.13 KB 09.10.2013 09.10.2013 1

Orders/request/cover notes of court bailiffs

TIF 28.4 KB 10.10.2013 03.10.2013 1

Decisions / letters / protocols of public notaries

TIF 40.24 KB 10.09.2009 08.09.2009 2

Application

TIF 154.89 KB 10.09.2009 03.09.2009 5

Receipts on the publication and state fees

TIF 24.7 KB 10.09.2009 03.09.2009 2

Power of attorney, act of empowerment

TIF 14.72 KB 10.09.2009 02.09.2009 1

Protocols/decisions of a company/organisation

TIF 29.73 KB 10.09.2009 02.09.2009 1

Decisions / letters / protocols of public notaries

TIF 38.26 KB 07.01.2008 06.09.2006 2

Application

TIF 189.47 KB 07.01.2008 01.09.2006 4

Bank statements or other document regarding the payment of the equity

TIF 44.47 KB 07.01.2008 01.09.2006 2

Protocols/decisions of a company/organisation

TIF 26.51 KB 07.01.2008 31.08.2006 1

Decisions / letters / protocols of public notaries

TIF 19.34 KB 07.01.2008 29.10.2002 1

Application

TIF 97.69 KB 07.01.2008 15.10.2002 3

Receipts on the publication and state fees

TIF 27.91 KB 07.01.2008 15.10.2002 2

Bank statements or other document regarding the payment of the equity

TIF 14.31 KB 07.01.2008 22.07.2002 1

Decisions / letters / protocols of public notaries

TIF 34.2 KB 07.01.2008 03.06.2002 1

Registration certificates

TIF 50.57 KB 07.01.2008 03.06.2002 1

Announcement regarding the legal address

TIF 4.86 KB 07.01.2008 30.05.2002 1

Bank statements or other document regarding the payment of the equity

TIF 12.25 KB 07.01.2008 30.05.2002 1

Consent of a member of the Board / executive director

TIF 15.13 KB 07.01.2008 30.05.2002 2

Power of attorney, act of empowerment

TIF 13.21 KB 07.01.2008 30.05.2002 1

Receipts on the publication and state fees

TIF 24.47 KB 07.01.2008 30.05.2002 2

Application

TIF 187.99 KB 07.01.2008 29.05.2002 5
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