BAUKALNS, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 18.06.2010
Business form Limited Liability Company
Registered name "BAUKALNS" SIA
Registration number, date 44103027245, 25.10.2002
VAT number None (excluded 07.04.2009) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 25.10.2002
Legal address Cēsu nov., Cēsis, Viestura iela 14-25 Check address owners
Fixed capital 2 000 LVL , registered 25.10.2002 (registered payment 25.10.2002: 2 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Historical addresses

Cēsis, Viestura iela 14-25 Until 03.07.2009 16 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 01.07.2008. Case number: C11063508
Started 01.07.2008, ended 20.04.2010
Court: Cēsu rajona tiesa (1000055315)
Decision: pabeigta bankrota procedūra

20.04.2010

18.06.2010   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Cēsu rajona tiesa (1000055315)

04.02.2010 12:00:00

20.01.2010   Noslēguma kreditoru sapulce 

11.12.2008

15.12.2008   Tiesas lēmums par maksātnespējas stāvokļa risinājumu 
Cēsu rajona tiesa (1000055315)

24.10.2008 13:30:00

06.10.2008   Pirmā kreditoru sapulce 

18.07.2008

28.07.2008   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Cēsu rajona tiesa (1000055315)

04.07.2008

07.07.2008   Appointment of an administrator in an insolvency case 
Strautmanis Ingus (Certificate nr. 00082)

01.07.2008

04.07.2008   Maksātnespējas procesa lietas ierosināšana 
Cēsu rajona tiesa (1000055315)
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

Annual reports

Year Period Received Type of delivery Price

2009

Annual report 08.06.2010  TIF (194.32 KB)

2008

Annual report 09.12.2009  TIF (420.95 KB)

2007

Annual report 17.06.2008  TIF (303.69 KB)

2006

Annual report 13.08.2007  TIF (349.77 KB)

2005

Annual report 07.12.2006  PDF (775.14 KB)

2004

Annual report 04.07.2008  TIF (787.36 KB)

2003

Annual report 04.07.2008  TIF (878.13 KB)

Documents

Type Format Size Added Document date Number of pages

Agenda of the creditors’ meeting

TIF 14.83 KB 20.01.2010 19.01.2010 1

Agenda of the creditors’ meeting

TIF 24.15 KB 06.10.2008 03.10.2008 1

Announcement of the creditors’ meeting

TIF 17.94 KB 06.10.2008 03.10.2008 1

Amendments to the Articles of Association

TIF 12.28 KB 04.07.2008 20.10.2005 1

Articles of Association

TIF 53.83 KB 04.07.2008 20.10.2005 1

Articles of Association

TIF 73.69 KB 04.07.2008 11.10.2002 2

Memorandum of Association

TIF 67.78 KB 04.07.2008 11.10.2002 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

TIF 32.82 KB 18.06.2010 18.06.2010 1

Notary’s decision

TIF 35.66 KB 18.06.2010 18.06.2010 1

Other insolvency documents

TIF 48.85 KB 18.06.2010 10.06.2010 2

Statement of the State Archives or an equivalent document

TIF 20.15 KB 18.06.2010 10.06.2010 1

Court decision/judgement

TIF 85.51 KB 18.06.2010 20.04.2010 2

Notary’s decision

TIF 58.41 KB 20.01.2010 20.01.2010 1

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

TIF 102.63 KB 20.01.2010 19.01.2010 2

Notary’s decision

TIF 53.62 KB 16.12.2008 15.12.2008 1

Court cover letter

TIF 35.55 KB 16.12.2008 12.12.2008 1

Court decision/judgement

TIF 124.26 KB 16.12.2008 11.12.2008 2

Insolvency Practitioner’s cover letter

TIF 25.53 KB 27.11.2008 24.11.2008 1

Minutes/decision of the creditors’ meetings

TIF 180.81 KB 27.11.2008 24.10.2008 4

Notary’s decision

TIF 51.51 KB 06.10.2008 06.10.2008 1

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

TIF 69.84 KB 06.10.2008 03.10.2008 2

Notary’s decision

TIF 60.12 KB 29.07.2008 28.07.2008 1

Court decision/judgement

TIF 232.45 KB 29.07.2008 18.07.2008 3

Notary’s decision

TIF 51.57 KB 07.07.2008 07.07.2008 1

Court cover letter

TIF 36.06 KB 29.07.2008 04.07.2008 1

Court cover letter

TIF 35.98 KB 07.07.2008 04.07.2008 1

Court decision/judgement

TIF 88.12 KB 07.07.2008 04.07.2008 1

Notary’s decision

TIF 49.22 KB 04.07.2008 04.07.2008 1

Court cover letter

TIF 28.31 KB 04.07.2008 01.07.2008 1

Court decision/judgement

TIF 66.8 KB 04.07.2008 01.07.2008 1

State Revenue Service decisions/letters/statements

TIF 34.44 KB 04.07.2008 10.05.2007 1

Decisions / letters / protocols of public notaries

TIF 54.08 KB 04.07.2008 23.10.2006 1

State Revenue Service decisions/letters/statements

TIF 36.39 KB 04.07.2008 18.10.2006 1

Decisions / letters / protocols of public notaries

TIF 60.43 KB 04.07.2008 09.11.2005 1

Receipts on the publication and state fees

TIF 36.01 KB 04.07.2008 01.11.2005 2

Application

TIF 287.59 KB 04.07.2008 20.10.2005 3

Consent of the auditor

TIF 9.7 KB 04.07.2008 20.10.2005 1

Consent of a member of the Board / executive director

TIF 11.47 KB 04.07.2008 20.10.2005 1

Owner’s decisions

TIF 22.02 KB 04.07.2008 20.10.2005 1

Decisions / letters / protocols of public notaries

TIF 56.13 KB 04.07.2008 25.10.2002 1

Registration certificates

TIF 90.47 KB 04.07.2008 25.10.2002 1

Bank statements or other document regarding the payment of the equity

TIF 18.19 KB 04.07.2008 14.10.2002 1

Receipts on the publication and state fees

TIF 94.67 KB 04.07.2008 14.10.2002 2

Announcement regarding the legal address

TIF 9.02 KB 04.07.2008 11.10.2002 1

Application

TIF 338.06 KB 04.07.2008 11.10.2002 2

Consent of a member of the Board / executive director

TIF 11.32 KB 04.07.2008 11.10.2002 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