shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0847.486.723
Status:Stopped
Since December 21, 2021
Legal situation: Closing of bankruptcy procedure
Since December 21, 2021
Start date:July 17, 2012
Name:Meirhaeghe
Name in Dutch, since July 17, 2012
Registered seat's address: Herpelplas(Den) 2
8720 Dentergem
Since July 11, 2014
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: General partnership
Since July 17, 2012
Number of establishment units (EU): 0
 
 

Functions

Manager Meirhaeghe ,  Frans  Since July 17, 2012
Curator (designated by court) Decaluwe ,  Kelly  Since October 25, 2017
Curator (designated by court) Huysentruyt ,  Randall  Since October 25, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since September 1, 2012
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  47.242  -  Retail trade of chocolate and confectionery in specialised stores
Since September 1, 2012
VAT 2008  41.101  -  Residential property development
Since July 12, 2014
VAT 2008  52.210  -  Auxiliary services to land transportation
Since September 1, 2012
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since July 12, 2014
VAT 2008  82.920  -  Packaging activities
Since July 12, 2014
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJuly 17, 2012
End date exceptional fiscal yearJune 30, 2013
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back