Timber & Modular Houses, SIA

Limited Liability Company, Small company

Basic data

Status
Removed from the register, 07.01.2020
Business form Limited Liability Company
Registered name "Timber & Modular Houses" SIA
Registration number, date 40103782904, 24.04.2014
VAT number None (excluded 15.03.2019) Europe VAT register
Register, date Commercial Register, 24.04.2014
Legal address "Jaunbrīdagi 1", Mārupes pag., Mārupes nov., LV-2167 Check address owners
Fixed capital 2 800 EUR , registered 24.04.2014 (registered payment 31.03.2015: 2 800 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

2019 2018 2017
Total payments to state budget (thousands, €) 4.04 45.14 -155.92
Personal income tax (thousands, €) 0 46.45 50.53
Statutory social insurance contributions (thousands, €) 4.04 85.85 92.96
Average employees count 4 30 33

Industries

Field from SRS Namdaru un galdniecības izstrādājumu ražošana (16.23)
CSP industry Namdaru un galdniecības izstrādājumu ražošana (16.23)

Historical addresses

Mārupes nov., Mārupe, Daugavas iela 38-3 Until 31.03.2015 9 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 26.04.2019. Case number: C33327019
Started 26.04.2019, ended 27.12.2019
Court: Rīgas rajona tiesa (1000055247)
Decision: izpildīts kreditoru prasījumu segšanas plāns

27.12.2019

02.01.2020   Maksātnespējas procesa izbeigšana 
Rīgas rajona tiesa (1000055247)

26.04.2019

29.04.2019   Appointment of an administrator in an insolvency case 
Igaviņš Gunārs (Certificate nr. 00605)
Rīgas rajona tiesa (1000055247)

26.04.2019

29.04.2019   Declaration of insolvency proceedings 
Creditor application deadline : 1 month (till 29.05.2019)
Rīgas rajona tiesa (1000055247)
List of administrators
Administrator Practice place Certificate Contacts

Igaviņš Gunārs

Kuģu iela 11-307, Rīga, LV-1048 Nr. 00605 (valid from 10.07.2021 till 31.10.2024)

Annual reports

Year Period Received Type of delivery Price

2017

Annual report 01.01.2017 - 31.12.2017 04.05.2018  ZIP €11.00
Annual report 2017 PDF
Revidentu zinojums TMH PDF
Vad zin 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 05.05.2017  ZIP €9.00
Annual report 2016 PDF
Vad Zin Timber 2016 PDF
atzinums Timber Modular houses 0205201712455000 PDF

2015

Annual report 01.01.2015 - 31.12.2015 23.05.2016  ZIP €8.00
Annual report 2015 PDF
Valdes zinojums PDF

2014

Annual report 24.04.2014 - 31.12.2014 08.05.2015  HTML (93.96 KB) €7.00

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 209.5 KB 22.11.2016 14.11.2016 4

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 219.27 KB 22.11.2016 31.10.2016 7

Amendments to the Articles of Association

TIF 13.31 KB 09.11.2016 02.09.2016 1

Articles of Association

TIF 47.47 KB 09.11.2016 02.09.2016 2

Shareholders’ register

TIF 249.94 KB 09.11.2016 02.09.2016 3

Amendments to the Articles of Association

TIF 17.25 KB 09.04.2015 25.03.2015 1

Articles of Association

TIF 74.75 KB 09.04.2015 23.03.2015 2

Shareholders’ register

TIF 58.39 KB 09.04.2015 23.03.2015 2

Shareholders’ register

TIF 98.53 KB 09.04.2015 23.03.2015 2

Shareholders’ register

TIF 56.37 KB 09.04.2015 23.03.2015 2

Articles of Association

TIF 12.51 KB 23.05.2014 16.04.2014 1

Memorandum of Association

TIF 33.98 KB 23.05.2014 16.04.2014 1

Shareholders’ register

TIF 48.93 KB 23.05.2014 16.04.2014 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

EDOC 70 KB 07.01.2020 07.01.2020 1

Notary’s decision

EDOC 66.04 KB 02.01.2020 02.01.2020 1

Application in Insolvency proceedings

EDOC 56.15 KB 07.01.2020 31.12.2019 3

Application in Insolvency proceedings

DOCX 46.98 KB 07.01.2020 31.12.2019 3

Court decision/judgement

PDF 120.82 KB 30.12.2019 27.12.2019 3

Statement of the State Archives or an equivalent document

EDOC 143.97 KB 07.01.2020 02.09.2019 1

Statement of the State Archives or an equivalent document

RTF 1.54 MB 07.01.2020 02.09.2019 1

Orders/request/cover notes of court bailiffs

EDOC 354.47 KB 14.05.2019 14.05.2019 1

Orders/request/cover notes of court bailiffs

PDF 364.51 KB 14.05.2019 14.05.2019 1

Orders/request/cover notes of court bailiffs

PDF 380.66 KB 09.05.2019 09.05.2019 1

Orders/request/cover notes of court bailiffs

EDOC 374.22 KB 09.05.2019 09.05.2019 1

Notary’s decision

RTF 192.56 KB 29.04.2019 29.04.2019 2

Notary’s decision

EDOC 70.23 KB 29.04.2019 29.04.2019 2

Court decision/judgement

PDF 117.13 KB 26.04.2019 26.04.2019 3

Decisions / letters / protocols of public notaries

EDOC 69.96 KB 20.03.2019 20.03.2019 2

Decisions / letters / protocols of public notaries

EDOC 69.93 KB 20.03.2019 20.03.2019 2

State Revenue Service decisions/letters/statements

EDOC 76.9 KB 15.03.2019 15.03.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.1 KB 07.01.2019 07.01.2019 2

Application

DOCX 46.83 KB 07.01.2019 03.01.2019 3

Application

EDOC 55.5 KB 07.01.2019 03.01.2019 3

Notice of a member of the Board regarding the resignation

EDOC 20.11 KB 07.01.2019 03.01.2019 1

Notice of a member of the Board regarding the resignation

DOC 32 KB 07.01.2019 03.01.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.53 KB 19.12.2018 19.12.2018 2

Orders/request/cover notes of court bailiffs

EDOC 379.48 KB 14.12.2018 14.12.2018 1

Decisions / letters / protocols of public notaries

RTF 199.88 KB 23.11.2018 23.11.2018 2

Decisions / letters / protocols of public notaries

EDOC 66.33 KB 23.11.2018 23.11.2018 2

Orders/request/cover notes of court bailiffs

EDOC 355.62 KB 20.11.2018 20.11.2018 1

Orders/request/cover notes of court bailiffs

PDF 365.85 KB 20.11.2018 20.11.2018 1

Decisions / letters / protocols of public notaries

EDOC 71.12 KB 28.09.2018 28.09.2018 2

Application

DOCX 51.31 KB 28.09.2018 24.09.2018 4

Application

EDOC 60.03 KB 28.09.2018 24.09.2018 4

Protocols/decisions of a company/organisation

DOC 54.5 KB 28.09.2018 21.09.2018 2

Protocols/decisions of a company/organisation

EDOC 27.43 KB 28.09.2018 21.09.2018 2

Decisions / letters / protocols of public notaries

RTF 178.96 KB 17.11.2016 17.11.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.25 KB 17.11.2016 17.11.2016 2

Application

TIF 80.59 KB 22.11.2016 14.11.2016 3

Decisions / letters / protocols of public notaries

TIF 56.11 KB 09.11.2016 03.11.2016 2

Application

TIF 316.05 KB 09.11.2016 27.10.2016 5

Protocols/decisions of a company/organisation

TIF 53.41 KB 09.11.2016 02.09.2016 2

Decisions / letters / protocols of public notaries

TIF 83.5 KB 09.04.2015 31.03.2015 2

Application

TIF 294.09 KB 09.04.2015 25.03.2015 5

Announcement regarding the legal address

TIF 13.71 KB 09.04.2015 23.03.2015 1

Bank statements or other document regarding the payment of the equity

TIF 51.89 KB 09.04.2015 23.03.2015 1

Confirmation or consent to legal address

TIF 21.59 KB 09.04.2015 23.03.2015 1

Protocols/decisions of a company/organisation

TIF 145.98 KB 09.04.2015 23.03.2015 3

Marriage contract

TIF 251.2 KB 09.04.2015 01.09.2014 3

Decisions / letters / protocols of public notaries

TIF 73.09 KB 23.05.2014 24.04.2014 2

Bank statements or other document regarding the payment of the equity

TIF 39.65 KB 23.05.2014 17.04.2014 1

Announcement regarding the legal address

TIF 13.11 KB 23.05.2014 16.04.2014 1

Application

TIF 209.22 KB 23.05.2014 16.04.2014 3

Confirmation or consent to legal address

TIF 26.34 KB 23.05.2014 16.04.2014 1
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