GS SKĀRDNIECĪBA, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 22.02.2018
Business form Limited Liability Company
Registered name "GS SKĀRDNIECĪBA" SIA
Registration number, date 44103057606, 08.12.2009
VAT number None (excluded 11.03.2016) Europe VAT register
Register, date Commercial Register, 08.12.2009
Legal address Leona Paegles iela 2D – 15, Cēsis, Cēsu nov., LV-4101 Check address owners
Fixed capital 2 828 EUR , registered 10.01.2017 (registered payment 10.01.2017: 2 828 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2017 2016 2015
Total payments to state budget (thousands, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS
Redakcija NACE 2.0
Citur neklasificētie specializētie būvdarbi (43.99)
CSP industry
Redakcija NACE 2.0
Dzīvojamo un nedzīvojamo ēku būvniecība (41.20)

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 06.03.2017. Case number: C11047017
Started 06.03.2017, ended 15.02.2018
Court: Cēsu rajona tiesa (1000055315)
Decision: izpildīts kreditoru prasījumu segšanas plāns

15.02.2018

16.02.2018   Maksātnespējas procesa izbeigšana 
Cēsu rajona tiesa (1000055315)

29.09.2017 13:00:00

13.09.2017   Meeting of creditors 

13.05.2017

01.06.2017   Filing a plan to sell the debtor's things 

06.03.2017

07.03.2017   Appointment of an administrator in an insolvency case 
Stepēns Aloizs (Certificate nr. 00195)
Cēsu rajona tiesa (1000055315)

06.03.2017

07.03.2017   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Cēsu rajona tiesa (1000055315)
List of administrators
Administrator Practice place Certificate Contacts

Stepēns Aloizs

Raiņa iela 14, Jelgava, LV-3001 Nr. 00195 (valid from 28.06.2020 till 27.06.2022)
Cell phone 29852700

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 01.01.2015 - 31.12.2015 23.02.2017  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 23.02.2017  ZIP €7.00
Annual report 2014 PDF
vadibas zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 09.05.2014  ZIP
1_HTML izdruka HTML
vadZin PDF

2012

Annual report 01.01.2012 - 31.12.2012 25.04.2013  ZIP
1_HTML izdruka HTML
1 PDF

2011

Annual report 01.01.2011 - 31.12.2011 10.04.2012  ZIP
1_HTML izdruka HTML
vadibaszinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 06.04.2010  RAR (2.66 KB)

Documents

Type Format Size Added Document date Number of pages

Announcement regarding the creditors’ meeting and the agenda of the meeting

TIF 37.36 KB 13.09.2017 08.09.2017 1

Amendments to the Articles of Association

TIF 12.65 KB 12.01.2017 29.12.2016 1

Articles of Association

TIF 46.44 KB 12.01.2017 29.12.2016 2

Shareholders’ register

TIF 52.47 KB 12.01.2017 29.12.2016 2

Shareholders’ register

TIF 8.68 KB 22.08.2011 16.08.2011 1

Articles of Association

TIF 24.8 KB 14.01.2010 30.11.2009 1

Memorandum of Association

TIF 43.7 KB 14.01.2010 30.11.2009 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

RTF 189.76 KB 22.02.2018 22.02.2018 2

Notary’s decision

EDOC 68.17 KB 22.02.2018 22.02.2018 2

Application in Insolvency proceedings

TIF 59.61 KB 22.02.2018 20.02.2018 1

Notary’s decision

RTF 190.88 KB 16.02.2018 16.02.2018 2

Notary’s decision

EDOC 68.25 KB 16.02.2018 16.02.2018 2

Court decision/judgement

PDF 104.18 KB 15.02.2018 15.02.2018 3

Statement of the State Archives or an equivalent document

RTF 1.55 MB 22.02.2018 13.12.2017 1

Statement of the State Archives or an equivalent document

RTF 1.55 MB 22.02.2018 13.12.2017 1

Statement of the State Archives or an equivalent document

EDOC 143.42 KB 22.02.2018 13.12.2017 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

TIF 184.46 KB 02.10.2017 29.09.2017 5

Minutes of the creditors’ meetings with annexes not to be added to the registration files

TIF 32.43 KB 02.10.2017 29.09.2017 1

Notary’s decision

EDOC 68.11 KB 13.09.2017 13.09.2017 2

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

TIF 83.74 KB 13.09.2017 08.09.2017 4

Orders/request/cover notes of court bailiffs

EDOC 371.27 KB 14.07.2017 13.07.2017 1

Notary’s decision

EDOC 70.7 KB 01.06.2017 01.06.2017 2

Insolvency Practitioner’s cover letter

TIF 41.74 KB 01.06.2017 30.05.2017 1

Plan for the sale of the debtor’s property

TIF 234.16 KB 01.06.2017 13.05.2017 4

Notary’s decision

EDOC 71.01 KB 07.03.2017 07.03.2017 2

Court decision/judgement

PDF 97.35 KB 06.03.2017 06.03.2017 2

Decisions / letters / protocols of public notaries

RTF 182.97 KB 10.01.2017 10.01.2017 2

Decisions / letters / protocols of public notaries

EDOC 67.19 KB 10.01.2017 10.01.2017 2

Application

TIF 3.1 MB 12.01.2017 02.01.2017 5

Consent of a member of the Board / executive director

TIF 60.43 KB 12.01.2017 29.12.2016 2

Protocols/decisions of a company/organisation

TIF 60.45 KB 12.01.2017 29.12.2016 2

Decisions / letters / protocols of public notaries

TIF 53.66 KB 05.04.2016 04.04.2016 2

Decisions / letters / protocols of public notaries

EDOC 74.02 KB 08.10.2014 07.10.2014 1

Orders/request/cover notes of court bailiffs

EDOC 306.95 KB 03.10.2014 02.10.2014 1

Decisions / letters / protocols of public notaries

EDOC 74.39 KB 06.11.2013 05.11.2013 1

Orders/request/cover notes of court bailiffs

TIF 63.2 KB 06.11.2013 29.10.2013 1

Decisions / letters / protocols of public notaries

TIF 28.74 KB 22.08.2011 19.08.2011 1

Application

TIF 85.06 KB 22.08.2011 16.08.2011 4

Decisions / letters / protocols of public notaries

TIF 62.4 KB 14.01.2010 08.12.2009 1

Receipts on the publication and state fees

TIF 530.19 KB 14.01.2010 08.12.2009 2

Registration certificates

TIF 96.78 KB 14.01.2010 08.12.2009 1

Submission/Application

TIF 10.32 KB 14.01.2010 08.12.2009 1

Bank statements or other document regarding the payment of the equity

TIF 43.46 KB 14.01.2010 03.12.2009 1

Announcement regarding the legal address

TIF 10.4 KB 14.01.2010 30.11.2009 1

Application

TIF 445.14 KB 14.01.2010 30.11.2009 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